THE PRESS STANDARDS BOARD OF FINANCE LIMITED: Filings
Overview
Company Name | THE PRESS STANDARDS BOARD OF FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02554323 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE PRESS STANDARDS BOARD OF FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||
Annual return made up to Nov 15, 2015 no member list | 5 pages | AR01 | ||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||
Appointment of Mr David Richard Newell as a secretary on Jan 01, 2014 | 2 pages | AP03 | ||
Annual return made up to Nov 15, 2014 no member list | 10 pages | AR01 | ||
Director's details changed for Mr Paul Michael Dacre on Jan 01, 2010 | 2 pages | CH01 | ||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Vickers as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of Paul Michael Dacre as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of James Blair Raeburn as a secretary on Dec 31, 2013 | 1 pages | TM02 | ||
Termination of appointment of James Blair Raeburn as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of Nicholas David Coleridge as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of Timothy James Blott as a director on Nov 19, 2014 | 1 pages | TM01 | ||
Termination of appointment of James Blair Raeburn as a secretary on Dec 31, 2013 | 1 pages | TM02 | ||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||
Director's details changed for Mr Nicholas David Coleridge on Nov 15, 2013 | 3 pages | CH01 | ||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||
Annual return made up to Nov 15, 2013 | 21 pages | AR01 | ||
Director's details changed for Mr Paul Michael Dacre on Oct 15, 2013 | 3 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of James Chisholm as a director | 2 pages | TM01 | ||
Termination of appointment of Thomas Mockridge as a director | 2 pages | TM01 | ||
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