PROFESSIONAL PUBLISHERS ASSOCIATION LTD

PROFESSIONAL PUBLISHERS ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROFESSIONAL PUBLISHERS ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00132310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PROFESSIONAL PUBLISHERS ASSOCIATION LTD located?

    Registered Office Address
    Chancery House
    53 - 64 Chancery Lane
    WC2A 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    PERIODICAL PUBLISHERS ASSOCIATION LIMITEDNov 21, 1913Nov 21, 1913

    What are the latest accounts for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matilda Rosemary Mcauliffe as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Mrs Tracy Anne De Groose as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Natalia Gamero Del Castillo as a director on Jul 26, 2025

    1 pagesTM01

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Charles Christian Thomas Reed as a director on Aug 04, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Mr Sean Enrico Cornwell as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr Joel Griffiths as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Thomas Pierre Bureau as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher George Duncan as a director on May 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Zack Sullivan as a director on Jul 15, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Appointment of Mr Stephen Prentice as a director on May 14, 2024

    2 pagesAP01

    Appointment of Mr Simon Andrew Foster as a director on May 14, 2024

    2 pagesAP01

    Termination of appointment of Jonathon Andrew Whiteley as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Natalia Gamero Del Castillo as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Mr Zack Sullivan as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Albert Nathaniel Read as a director on Jul 13, 2023

    1 pagesTM01

    Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to Chancery House 53 - 64 Chancery Lane London WC2A 1QS on Sep 01, 2023

    1 pagesAD01

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Zillah Ellen Byng-Maddick as a director on May 22, 2023

    1 pagesTM01

    Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on Feb 07, 2023

    2 pagesAP01

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCTOR, Robert William
    Broadfield Park
    RH11 9RT Crawley
    William Reed Group
    West Sussex
    Secretary
    Broadfield Park
    RH11 9RT Crawley
    William Reed Group
    West Sussex
    152399990001
    BARNES, Amanda Jane Burns
    Windsor Court
    Wood Street
    RH19 1UZ East Grinstead
    Faversham House Ltd
    England
    Director
    Windsor Court
    Wood Street
    RH19 1UZ East Grinstead
    Faversham House Ltd
    England
    EnglandBritish18626690002
    CORNWELL, Sean Enrico
    Vineyard House
    44 Brook Green
    W6 7BT London
    Immediate Media
    England
    Director
    Vineyard House
    44 Brook Green
    W6 7BT London
    Immediate Media
    England
    EnglandBritish226303520001
    COSTELLO, Kevin
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Director
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    EnglandBritish77094690001
    DE GROOSE, Tracy Anne
    Broadfield Park
    RH11 9RT Crawley
    William Reed Group
    England
    Director
    Broadfield Park
    RH11 9RT Crawley
    William Reed Group
    England
    EnglandBritish171412510001
    FENWICK, Trevor James
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Director
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    United KingdomEnglish9155790001
    FOSTER, Simon Andrew
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Director
    53 - 64 Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    EnglandBritish216362650001
    GRIFFITHS, Joel
    Edward Road
    Hampton Hill
    TW12 1LG Hampton
    12
    England
    Director
    Edward Road
    Hampton Hill
    TW12 1LG Hampton
    12
    England
    EnglandBritish330815080001
    MARR, Robert Andrew
    Clarendon Street
    SW1V 4RB London
    33
    England
    Director
    Clarendon Street
    SW1V 4RB London
    33
    England
    United KingdomBritish233768130001
    MERALI, Sajeeda
    White Collar Factory
    1 Old Street Yard
    EC1Y 8AF London
    Professional Publishers Association
    London
    United Kingdom
    Director
    White Collar Factory
    1 Old Street Yard
    EC1Y 8AF London
    Professional Publishers Association
    London
    United Kingdom
    EnglandBritish289418940001
    PRENTICE, Stephen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Bauer Media, Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Bauer Media, Media House
    England
    EnglandBritish183200810001
    SPIRES, Tamsyn Ruth
    Bathurst Gardens
    NW10 5JH London
    57b
    England
    Director
    Bathurst Gardens
    NW10 5JH London
    57b
    England
    EnglandBritish265108010001
    THWAITES, Amanda Jane
    101 Wood Lane
    W12 7FA London
    Bbc Studios
    England
    Director
    101 Wood Lane
    W12 7FA London
    Bbc Studios
    England
    EnglandBritish280609180001
    VANNECK-SMITH, Catherine Sarah Elizabeth
    30 Panton Street
    SW1Y 4AJ London
    House Of Hearst
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    House Of Hearst
    England
    EnglandBritish255815510001
    WRIGHT, Nina
    4th Floor
    25 Bedford Street
    WC2E 9ES London
    New Scientist
    England
    Director
    4th Floor
    25 Bedford Street
    WC2E 9ES London
    New Scientist
    England
    United KingdomBritish267299730001
    HYAMS, David Ian
    25 Oakfield Road
    KT21 2RE Ashtead
    Secretary
    25 Oakfield Road
    KT21 2RE Ashtead
    British94093090001
    LOCKS, Ian Roy
    Potters Close
    IG10 1JQ Loughton
    2
    Essex
    Secretary
    Potters Close
    IG10 1JQ Loughton
    2
    Essex
    British3951790001
    MAZUR, Nicholas
    174 Perne Road
    CB1 3NX Cambridge
    Secretary
    174 Perne Road
    CB1 3NX Cambridge
    British95796290001
    SHEPHARD, Jonathan
    28 Kingsway
    WC2B 6JR London
    Queens House
    Secretary
    28 Kingsway
    WC2B 6JR London
    Queens House
    British132535330001
    WILLIAMSON, Brian Thomas Colin
    The Knoll 13 Scotts Avenue
    Shortlands
    BR2 0LG Bromley
    Kent
    Secretary
    The Knoll 13 Scotts Avenue
    Shortlands
    BR2 0LG Bromley
    Kent
    British42086810001
    ALEXANDER, Helen
    25 St James's Street
    SW1A 1HG London
    Director
    25 St James's Street
    SW1A 1HG London
    British12524550003
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    ARTHUR, Marcus Peter
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    England
    Director
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    England
    United KingdomScottish104012990002
    AUTON, Sylvia Jean
    c/o Ipc Media Ltd
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    c/o Ipc Media Ltd
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish157865320002
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAKKER, Rudolf Hendrik
    Tombi Knipp Hill
    KT11 2PG Cobham
    Surrey
    Director
    Tombi Knipp Hill
    KT11 2PG Cobham
    Surrey
    Dutch60906120003
    BARKER, Raymond
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    Director
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    British10299370001
    BAX, Simon Tristan
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Archant
    England
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Archant
    England
    EnglandBritish182804380002
    BOTTING, Harvey Thomas Munro
    47 Hermitage Lane
    NW2 2HE London
    Director
    47 Hermitage Lane
    NW2 2HE London
    British33409350001
    BRADY, Charles John
    - 38
    New Bridge Street
    EC4V 6BW London
    35
    England
    Director
    - 38
    New Bridge Street
    EC4V 6BW London
    35
    England
    EnglandBritish10905520002
    BRETT, Nicholas Richard John
    Television Centre (2c 04)
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    England
    Director
    Television Centre (2c 04)
    101 Wood Lane
    W12 7FA London
    Bbc Worldwide
    England
    EnglandBritish59547820002
    BROOKS, Timothy Stephen
    Crow Lane
    Great Bourton
    OX17 1RL Banbury
    Great Bourton House
    England
    Director
    Crow Lane
    Great Bourton
    OX17 1RL Banbury
    Great Bourton House
    England
    EnglandBritish215708730001
    BROOKS, Timothy Stephen
    - 38
    New Bridge Street
    EC4V 6BW London
    35
    Director
    - 38
    New Bridge Street
    EC4V 6BW London
    35
    EnglandBritish72643520002
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002

    What are the latest statements on persons with significant control for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0