THE PRESS STANDARDS BOARD OF FINANCE LIMITED: Filings

  • Overview

    Company NameTHE PRESS STANDARDS BOARD OF FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02554323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE PRESS STANDARDS BOARD OF FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A54V2QZM

    Full accounts made up to Sep 30, 2015

    16 pagesAA
    A54V3LQH

    Annual return made up to Nov 15, 2015 no member list

    5 pagesAR01
    X4LTQ5VF

    Full accounts made up to Sep 30, 2014

    14 pagesAA
    A48TF7NM

    Appointment of Mr David Richard Newell as a secretary on Jan 01, 2014

    2 pagesAP03
    X3L21TEO

    Annual return made up to Nov 15, 2014 no member list

    10 pagesAR01
    X3L223XN

    Director's details changed for Mr Paul Michael Dacre on Jan 01, 2010

    2 pagesCH01
    X3L223X7

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Nov 19, 2014

    1 pagesTM01
    X3L22209

    Termination of appointment of Paul Andrew Vickers as a director on Nov 19, 2014

    1 pagesTM01
    X3L21S2Z

    Termination of appointment of Paul Michael Dacre as a director on Nov 19, 2014

    1 pagesTM01
    X3L21QX5

    Termination of appointment of James Blair Raeburn as a secretary on Dec 31, 2013

    1 pagesTM02
    X3L20LGQ

    Termination of appointment of James Blair Raeburn as a director on Nov 19, 2014

    1 pagesTM01
    X3L1ZVQ3

    Termination of appointment of Nicholas David Coleridge as a director on Nov 19, 2014

    1 pagesTM01
    X3L1ZVF5

    Termination of appointment of Timothy James Blott as a director on Nov 19, 2014

    1 pagesTM01
    X3L1ZTFF

    Termination of appointment of James Blair Raeburn as a secretary on Dec 31, 2013

    1 pagesTM02
    X3L1ZT3C

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01
    X3K48PEG

    Director's details changed for Mr Nicholas David Coleridge on Nov 15, 2013

    3 pagesCH01
    A2MZWP02

    Full accounts made up to Mar 31, 2013

    15 pagesAA
    A2MHZFFL

    Annual return made up to Nov 15, 2013

    21 pagesAR01
    A2M591NT

    Director's details changed for Mr Paul Michael Dacre on Oct 15, 2013

    3 pagesCH01
    A2J2TFDK

    Registered office address changed from * C/O Newspaper Society St Andrew House 18-20 St Andrew Street London EC4A 3AY* on Oct 14, 2013

    2 pagesAD01
    A2IPWRTV

    Termination of appointment of James Chisholm as a director

    2 pagesTM01
    A25LRQSA

    Termination of appointment of Thomas Mockridge as a director

    2 pagesTM01
    A209K6HC

    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