Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(9 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Marc Leslie Tucker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Stephen Godsell |
---|---|
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Steven Michael Turnbull |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2018) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | James William Donnelley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2020) |
Role | Director Of Racing And Sports Betting |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Eric Thomas Rayner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Gareth David Bramall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2021) |
Role | Head Of Data Services |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Linda Ruth Robinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2021) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | pressassociation.com |
---|---|
Telephone | 020 79637538 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
16 October 2020 | Director's details changed for Mr Gareth David Bramall on 21 June 2019 (2 pages) |
16 October 2020 | Director's details changed for Mr Charles Henry Gregson on 21 July 2019 (2 pages) |
16 October 2020 | Director's details changed for Ms Linda Ruth Robinson on 21 June 2019 (2 pages) |
17 September 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 July 2020 | Change of details for Pa Group Limited as a person with significant control on 24 May 2019 (2 pages) |
25 February 2020 | Termination of appointment of James William Donnelley as a director on 19 February 2020 (1 page) |
22 January 2020 | Termination of appointment of Eric Thomas Rayner as a director on 22 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Charles John Allwood as a director on 13 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Paul Sellars as a director on 10 January 2020 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 June 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to The Point 37 North Wharf Road Paddington London W2 1AF on 21 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Steven Michael Turnbull as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mrs Linda Ruth Robinson as a director on 1 March 2018 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 August 2017 | Termination of appointment of Stephen Godsell as a secretary on 14 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Stephen Godsell as a secretary on 14 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Appointment of Mr Gareth David Bramall as a director on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Gareth David Bramall as a director on 20 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Richard Charles Henry as a director on 30 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Richard Charles Henry as a director on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 July 2015 | Appointment of Eric Thomas Rayner as a director on 12 March 2015 (2 pages) |
20 July 2015 | Appointment of Richard Charles Henry as a director on 12 March 2015 (2 pages) |
20 July 2015 | Appointment of Eric Thomas Rayner as a director on 12 March 2015 (2 pages) |
20 July 2015 | Appointment of Richard Charles Henry as a director on 12 March 2015 (2 pages) |
8 July 2015 | Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages) |
22 June 2015 | Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages) |
16 April 2015 | Resolutions
|
1 April 2015 | Appointment of Mr Paul Sellars as a director on 12 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Paul Sellars as a director on 12 March 2015 (2 pages) |
27 March 2015 | Appointment of James William Donnelley as a director on 12 March 2015 (2 pages) |
27 March 2015 | Appointment of James William Donnelley as a director on 12 March 2015 (2 pages) |
26 March 2015 | Appointment of Steven Michael Turnbull as a director on 12 March 2015 (2 pages) |
26 March 2015 | Appointment of Steven Michael Turnbull as a director on 12 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages) |