The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director Name | Mr CecilÉ Laval |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Andrew Vincent Roughan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Harjeet Sahota |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre, Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mrs Joanne Rich |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Youth Engagement Manager |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Miss Francoise Macaly |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Radio Presenter |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre, Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Glen Manning |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Enes Guzel |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Mete Serdar Coban |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Secretary Name | Emma Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Newark Street Tower Hamlets London E1 2AA |
Director Name | Miss Esma Kilinc |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Yunus Saad |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Shabaz Khan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Miss Brianna Lavae Clare |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2013(5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Daniel Todd |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Jeton Zagragjaj |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Secretary Name | Mrs Abuk Bol |
---|---|
Status | Resigned |
Appointed | 20 June 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Mr Jermain Jackman |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 June 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Miss Nasima Yasmin |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Wakefield Street Edmonton London N18 2AE |
Director Name | Miss Nasima Yasmin Ali |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr Timothy Paul Bale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD |
Director Name | Mr Stephen William Bernard Canning |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Miss Rokhsana Fiaz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr John McLean |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Mr James William Rowse Endersby |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hambledon Road London SW18 5UB |
Director Name | Lord David Maxim Triesman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Director Name | Ms Lindsay Victoria Woodward Marsden |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
Registered Address | Plexal 14 East Bay Lane The Press Centre Queen Elizabeth Olympic Park London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,851 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
2 February 2024 | Total exemption full accounts made up to 30 April 2023 (56 pages) |
---|---|
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (55 pages) |
27 January 2023 | Termination of appointment of Lindsay Victoria Woodward Marsden as a director on 10 January 2023 (1 page) |
19 July 2022 | Termination of appointment of Stephen William Bernard Canning as a director on 18 July 2022 (1 page) |
19 July 2022 | Termination of appointment of David Maxim Triesman as a director on 18 July 2022 (1 page) |
13 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 April 2021 (58 pages) |
15 June 2021 | Appointment of Mr Glen Manning as a director on 14 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of James William Rowse Endersby as a director on 4 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (56 pages) |
5 March 2021 | Appointment of Mrs Joanne Rich as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Miss Francoise Macaly as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Ms Harjeet Sahota as a director on 1 March 2021 (2 pages) |
19 February 2021 | Termination of appointment of Rokhsana Fiaz as a director on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of John Mclean as a director on 19 February 2021 (1 page) |
16 December 2020 | Termination of appointment of Shabaz Khan as a director on 14 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Nasima Yasmin Ali as a director on 14 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 23 April 2020 with updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 April 2019 (57 pages) |
7 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD United Kingdom to Plexal 14 East Bay Lane the Press Centre Queen Elizabeth Olympic Park London E20 3BS on 24 May 2019 (1 page) |
17 February 2019 | Appointment of Mr Andrew Vincent Roughan as a director on 15 February 2019 (2 pages) |
7 February 2019 | Amended total exemption full accounts made up to 30 April 2018 (55 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 December 2018 | Appointment of Ms Lindsay Victoria Woodward Marsden as a director on 22 December 2018 (2 pages) |
27 December 2018 | Appointment of Lord David Maxim Triesman as a director on 22 December 2018 (2 pages) |
26 December 2018 | Appointment of Mr James William Rowse Endersby as a director on 22 December 2018 (2 pages) |
30 November 2018 | Termination of appointment of Timothy Paul Bale as a director on 28 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 November 2016 | Appointment of Miss Rokhsana Fiaz as a director on 11 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr John Mclean as a director on 11 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr John Mclean as a director on 11 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Rokhsana Fiaz as a director on 11 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Mete Serdar Coban as a director on 10 November 2016 (1 page) |
23 November 2016 | Appointment of Dr Timothy Paul Bale as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Dr Timothy Paul Bale as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Cecilé Laval as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stephen William Bernard Canning as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stephen William Bernard Canning as a director on 10 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Mete Serdar Coban as a director on 10 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Cecilé Laval as a director on 10 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from Central Workings 68 - 89 Mile End Road London E1 4TT England to Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Central Workings 68 - 89 Mile End Road London E1 4TT England to Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD on 21 November 2016 (1 page) |
30 July 2016 | Appointment of Mr Mete Serdar Coban as a director on 29 July 2016 (2 pages) |
30 July 2016 | Appointment of Mr Mete Serdar Coban as a director on 29 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
25 July 2016 | Appointment of Mr Lennox Yaw Ohemeng-Antwi as a director on 17 June 2016 (2 pages) |
25 July 2016 | Termination of appointment of Mete Serdar Coban as a director on 20 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Mete Serdar Coban as a director on 20 June 2016 (1 page) |
25 July 2016 | Appointment of Mr Lennox Yaw Ohemeng-Antwi as a director on 17 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
14 June 2016 | Registered office address changed from 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD England to Central Workings 68 - 89 Mile End Road London E1 4TT on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD England to Central Workings 68 - 89 Mile End Road London E1 4TT on 14 June 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Statement of company's objects (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Statement of company's objects (2 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
3 October 2015 | Company name changed mylifemysay LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Company name changed mylifemysay LIMITED\certificate issued on 03/10/15
|
2 September 2015 | Appointment of Miss Nasima Yasmin Ali as a director on 10 August 2015 (2 pages) |
2 September 2015 | Appointment of Miss Nasima Yasmin Ali as a director on 10 August 2015 (2 pages) |
4 July 2015 | Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
18 May 2015 | Annual return made up to 23 April 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 23 April 2015 no member list (3 pages) |
17 May 2015 | Registered office address changed from 23 Wakefield Street Edmonton London N18 2AE to Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS on 17 May 2015 (1 page) |
17 May 2015 | Registered office address changed from 23 Wakefield Street Edmonton London N18 2AE to Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS on 17 May 2015 (1 page) |
21 March 2015 | Termination of appointment of Nasima Yasmin as a director on 10 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Yunus Saad as a director on 10 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Daniel Todd as a director on 10 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Nasima Yasmin as a director on 10 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Yunus Saad as a director on 10 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Daniel Todd as a director on 10 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Enes Guzel as a director on 24 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Enes Guzel as a director on 24 February 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Termination of appointment of Abuk Bol as a secretary on 10 November 2014 (1 page) |
16 January 2015 | Termination of appointment of Abuk Bol as a secretary on 10 November 2014 (1 page) |
9 June 2014 | Termination of appointment of Jermain Jackman as a director (1 page) |
9 June 2014 | Termination of appointment of Jermain Jackman as a director (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
4 May 2014 | Appointment of Miss Nasima Yasmin as a director (2 pages) |
4 May 2014 | Appointment of Miss Nasima Yasmin as a director (2 pages) |
30 April 2014 | Termination of appointment of Brianna Clare as a director (1 page) |
30 April 2014 | Termination of appointment of Esma Kilinc as a director (1 page) |
30 April 2014 | Termination of appointment of Esma Kilinc as a director (1 page) |
30 April 2014 | Termination of appointment of Brianna Clare as a director (1 page) |
30 April 2014 | Appointment of Mr Jermain Jackman as a director (2 pages) |
30 April 2014 | Appointment of Mr Jermain Jackman as a director (2 pages) |
21 June 2013 | Termination of appointment of Emma Deane as a secretary (1 page) |
21 June 2013 | Termination of appointment of Emma Deane as a secretary (1 page) |
21 June 2013 | Termination of appointment of Jeton Zagragjaj as a director (1 page) |
21 June 2013 | Appointment of Mrs Abuk Bol as a secretary (1 page) |
21 June 2013 | Termination of appointment of Jeton Zagragjaj as a director (1 page) |
21 June 2013 | Appointment of Mrs Abuk Bol as a secretary (1 page) |
30 April 2013 | Appointment of Mr Jeton Zagragjaj as a director (2 pages) |
30 April 2013 | Appointment of Miss Esma Kilinc as a director (2 pages) |
30 April 2013 | Appointment of Mr Daniel Todd as a director (2 pages) |
30 April 2013 | Appointment of Mr Yunus Saad as a director (2 pages) |
30 April 2013 | Appointment of Miss Brianna Lavae Clare as a director (2 pages) |
30 April 2013 | Appointment of Mr Shabaz Khan as a director (2 pages) |
30 April 2013 | Appointment of Mr Daniel Todd as a director (2 pages) |
30 April 2013 | Appointment of Miss Esma Kilinc as a director (2 pages) |
30 April 2013 | Appointment of Mr Shabaz Khan as a director (2 pages) |
30 April 2013 | Appointment of Mr Jeton Zagragjaj as a director (2 pages) |
30 April 2013 | Appointment of Miss Brianna Lavae Clare as a director (2 pages) |
30 April 2013 | Appointment of Mr Yunus Saad as a director (2 pages) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|