PROFESSIONAL PUBLISHERS ASSOCIATION LTD
Overview
| Company Name | PROFESSIONAL PUBLISHERS ASSOCIATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00132310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Company Name | From | Until |
|---|---|---|
| PERIODICAL PUBLISHERS ASSOCIATION LIMITED | Nov 21, 1913 | Nov 21, 1913 |
What are the latest accounts for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matilda Rosemary Mcauliffe as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Tracy Anne De Groose as a director on Sep 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Natalia Gamero Del Castillo as a director on Jul 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Christian Thomas Reed as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mr Sean Enrico Cornwell as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Joel Griffiths as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas Pierre Bureau as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher George Duncan as a director on May 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zack Sullivan as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Appointment of Mr Stephen Prentice as a director on May 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Foster as a director on May 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Andrew Whiteley as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Appointment of Natalia Gamero Del Castillo as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Zack Sullivan as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Albert Nathaniel Read as a director on Jul 13, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of Zillah Ellen Byng-Maddick as a director on May 22, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROCTOR, Robert William | Secretary | Broadfield Park RH11 9RT Crawley William Reed Group West Sussex | 152399990001 | |||||||
| BARNES, Amanda Jane Burns | Director | Windsor Court Wood Street RH19 1UZ East Grinstead Faversham House Ltd England | England | British | 18626690002 | |||||
| CORNWELL, Sean Enrico | Director | Vineyard House 44 Brook Green W6 7BT London Immediate Media England | England | British | 226303520001 | |||||
| COSTELLO, Kevin | Director | 53 - 64 Chancery Lane WC2A 1QS London Chancery House England | England | British | 77094690001 | |||||
| DE GROOSE, Tracy Anne | Director | Broadfield Park RH11 9RT Crawley William Reed Group England | England | British | 171412510001 | |||||
| FENWICK, Trevor James | Director | 53 - 64 Chancery Lane WC2A 1QS London Chancery House England | United Kingdom | English | 9155790001 | |||||
| FOSTER, Simon Andrew | Director | 53 - 64 Chancery Lane WC2A 1QS London Chancery House England | England | British | 216362650001 | |||||
| GRIFFITHS, Joel | Director | Edward Road Hampton Hill TW12 1LG Hampton 12 England | England | British | 330815080001 | |||||
| MARR, Robert Andrew | Director | Clarendon Street SW1V 4RB London 33 England | United Kingdom | British | 233768130001 | |||||
| MERALI, Sajeeda | Director | White Collar Factory 1 Old Street Yard EC1Y 8AF London Professional Publishers Association London United Kingdom | England | British | 289418940001 | |||||
| PRENTICE, Stephen | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Bauer Media, Media House England | England | British | 183200810001 | |||||
| SPIRES, Tamsyn Ruth | Director | Bathurst Gardens NW10 5JH London 57b England | England | British | 265108010001 | |||||
| THWAITES, Amanda Jane | Director | 101 Wood Lane W12 7FA London Bbc Studios England | England | British | 280609180001 | |||||
| VANNECK-SMITH, Catherine Sarah Elizabeth | Director | 30 Panton Street SW1Y 4AJ London House Of Hearst England | England | British | 255815510001 | |||||
| WRIGHT, Nina | Director | 4th Floor 25 Bedford Street WC2E 9ES London New Scientist England | United Kingdom | British | 267299730001 | |||||
| HYAMS, David Ian | Secretary | 25 Oakfield Road KT21 2RE Ashtead | British | 94093090001 | ||||||
| LOCKS, Ian Roy | Secretary | Potters Close IG10 1JQ Loughton 2 Essex | British | 3951790001 | ||||||
| MAZUR, Nicholas | Secretary | 174 Perne Road CB1 3NX Cambridge | British | 95796290001 | ||||||
| SHEPHARD, Jonathan | Secretary | 28 Kingsway WC2B 6JR London Queens House | British | 132535330001 | ||||||
| WILLIAMSON, Brian Thomas Colin | Secretary | The Knoll 13 Scotts Avenue Shortlands BR2 0LG Bromley Kent | British | 42086810001 | ||||||
| ALEXANDER, Helen | Director | 25 St James's Street SW1A 1HG London | British | 12524550003 | ||||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||
| ARTHUR, Marcus Peter | Director | 101 Wood Lane W12 7FA London Bbc Worldwide England | United Kingdom | Scottish | 104012990002 | |||||
| AUTON, Sylvia Jean | Director | c/o Ipc Media Ltd 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 157865320002 | |||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAKKER, Rudolf Hendrik | Director | Tombi Knipp Hill KT11 2PG Cobham Surrey | Dutch | 60906120003 | ||||||
| BARKER, Raymond | Director | 1 Coombehurst Close Cockfosters Road EN4 0JU Hadley Wood Hertfordshire | British | 10299370001 | ||||||
| BAX, Simon Tristan | Director | Prospect House Rouen Road NR1 1RE Norwich Archant England | England | British | 182804380002 | |||||
| BOTTING, Harvey Thomas Munro | Director | 47 Hermitage Lane NW2 2HE London | British | 33409350001 | ||||||
| BRADY, Charles John | Director | - 38 New Bridge Street EC4V 6BW London 35 England | England | British | 10905520002 | |||||
| BRETT, Nicholas Richard John | Director | Television Centre (2c 04) 101 Wood Lane W12 7FA London Bbc Worldwide England | England | British | 59547820002 | |||||
| BROOKS, Timothy Stephen | Director | Crow Lane Great Bourton OX17 1RL Banbury Great Bourton House England | England | British | 215708730001 | |||||
| BROOKS, Timothy Stephen | Director | - 38 New Bridge Street EC4V 6BW London 35 | England | British | 72643520002 | |||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 |
What are the latest statements on persons with significant control for PROFESSIONAL PUBLISHERS ASSOCIATION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 2016 | The 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