Company NamePeriodical Publishers Association Ltd
Company StatusDissolved
Company Number07306272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2010(13 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameProfessional Publishers Association Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert William Proctor
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWilliam Reed Group Broadfield Park
Crawley
West Sussex
RH11 9RT
Director NameMr Robert William Proctor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Charles Christian Thomas Reed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Reed Group Broadfield Park
Crawley
West Sussex
RH11 9RT
Director NameMr Barry Wilson McIlheney
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Contact

Websiteppa.co.uk
Email address[email protected]
Telephone020 74044166
Telephone regionLondon

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (1 page)
2 June 2020Appointment of Mr Robert William Proctor as a director on 1 June 2020 (2 pages)
30 April 2020Termination of appointment of Barry Wilson Mcilheney as a director on 30 April 2020 (1 page)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 October 2018Registered office address changed from 35 to 38 New Bridge Street London EC4V 6BW to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 October 2018 (1 page)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 December 2013Registered office address changed from Queens House 28 Kingsway London WC2B 6JR on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Queens House 28 Kingsway London WC2B 6JR on 19 December 2013 (1 page)
31 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
31 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Annual return made up to 6 July 2013 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
25 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
25 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
4 April 2012Termination of appointment of Charles Reed as a director (1 page)
4 April 2012Termination of appointment of Charles Reed as a director (1 page)
4 April 2012Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
4 April 2012Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
26 July 2011Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages)
26 July 2011Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
26 July 2011Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages)
26 July 2011Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages)
26 July 2011Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages)
26 July 2011Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Company name changed professional publishers association LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Company name changed professional publishers association LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
6 July 2010Incorporation (37 pages)
6 July 2010Incorporation (37 pages)