Company NamePa Consultative Committee
Company StatusActive
Company Number06471620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Geoffrey Cole
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(2 weeks, 3 days after company formation)
Appointment Duration16 years, 3 months
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressLunehurst
Westbourne Drive
Lancaster
Lancashire
LA1 5EE
Director NameMr Philip Douglas Harding
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(2 weeks, 3 days after company formation)
Appointment Duration16 years, 3 months
RoleBroadcast Executive
Country of ResidenceEngland
Correspondence Address26 Stamford Brook Road
London
W6 0XH
Director NameAlison Jane Hastings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameJohn William Bryant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 10 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Wonford Close
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7XA
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed31 January 2008(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressPa Newscentre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
11 February 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 July 2019Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 2 July 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 October 2016Appointment of Alison Jane Hastings as a director on 1 June 2016 (3 pages)
28 October 2016Appointment of Alison Jane Hastings as a director on 1 June 2016 (3 pages)
28 October 2016Termination of appointment of John William Bryant as a director on 10 March 2016 (2 pages)
28 October 2016Termination of appointment of John William Bryant as a director on 10 March 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
23 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
15 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
15 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 14 January 2013 no member list (5 pages)
7 March 2013Annual return made up to 14 January 2013 no member list (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
1 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Annual return made up to 14 January 2011 no member list (5 pages)
27 January 2011Annual return made up to 14 January 2011 no member list (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
2 February 2010Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for John William Bryant on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for John William Bryant on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
2 February 2010Director's details changed for John William Bryant on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's change of particulars / louise cole / 01/10/2008 (2 pages)
8 September 2009Secretary's change of particulars / louise cole / 01/10/2008 (2 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Annual return made up to 14/01/09 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 292 vauxhall bridge road london SW1V 1AE (1 page)
4 February 2009Annual return made up to 14/01/09 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 292 vauxhall bridge road london SW1V 1AE (1 page)
4 February 2009Location of register of members (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 January 2008Incorporation (27 pages)
14 January 2008Incorporation (27 pages)