Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PR NEWSWIRE DISCLOSE LIMITED
Company Information for

PR NEWSWIRE DISCLOSE LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
02105583
Private Limited Company
Dissolved

Dissolved 2017-08-01

Company Overview

About Pr Newswire Disclose Ltd
PR NEWSWIRE DISCLOSE LIMITED was founded on 1987-03-03 and had its registered office in London. The company was dissolved on the 2017-08-01 and is no longer trading or active.

Key Data
Company Name
PR NEWSWIRE DISCLOSE LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
BUSINESS WIRE EUROPE LIMITED09/03/2001
Filing Information
Company Number 02105583
Date formed 1987-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-01
Type of accounts DORMANT
Last Datalog update: 2017-08-21 05:32:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PR NEWSWIRE DISCLOSE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES ARTHUR THOMPSON
Director 2016-06-16 2017-05-31
LISA ASHWORTH
Director 2016-06-16 2016-09-20
PETER WRUBLE GRANAT
Director 2016-06-16 2016-08-01
CROSSWALL NOMINEES LIMITED
Company Secretary 2004-02-05 2016-06-16
CROSSWALL NOMINEES LIMITED
Director 2004-02-05 2016-06-16
PAUL OLDNALL PAGE
Director 2010-07-05 2016-06-16
UNM INVESTMENTS LIMITED
Director 2004-02-05 2016-06-16
ANTHONY ROBERT PRIME
Director 2003-02-06 2004-02-25
PETER LOW
Company Secretary 1999-07-28 2004-02-05
PETER LOW
Director 1999-09-01 2004-02-05
VICKY UNWIN
Director 1999-09-01 2003-02-06
IAN CAPPS
Director 1998-12-18 2000-06-30
GRAEME KENNETH RADCLIFFE
Director 1991-09-30 2000-02-28
SHARI FORD
Company Secretary 1998-12-18 1999-07-28
SHARI FORD
Director 1998-12-18 1999-07-28
EILEEN CAROL RADCLIFFE
Company Secretary 1991-09-30 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-03DS01APPLICATION FOR STRIKING-OFF
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 6 MITRE PASSAGE NORTH GREENWICH LONDON SE10 0ER UNITED KINGDOM
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA ASHWORTH
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANAT
2016-09-05AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR JEREMY CHARLES ARTHUR THOMPSON
2016-06-28AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2016-06-28AP01DIRECTOR APPOINTED JACOB PEARLSTEIN
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY CROSSWALL NOMINEES LIMITED
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR UNM INVESTMENTS LIMITED
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 240 BLACKFRIARS ROAD LONDON ENGLAND SE1 8BF
2016-06-17AP01DIRECTOR APPOINTED MRS LISA ASHWORTH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PAGE
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CROSSWALL NOMINEES LIMITED
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0130/06/15 FULL LIST
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLDNALL PAGE / 16/02/2015
2015-04-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015
2015-04-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015
2015-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0130/09/14 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0130/09/13 FULL LIST
2013-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AR0130/09/12 FULL LIST
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-10AR0130/09/11 FULL LIST
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-01RES01ADOPT ARTICLES 17/05/2011
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-22AR0130/09/10 FULL LIST
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED PAUL OLDNALL PAGE
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-02AA31/12/08 TOTAL EXEMPTION FULL
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/04
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-15363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288bDIRECTOR RESIGNED
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-17RES13RE AUDITORS APT 19/12/02
2002-10-23363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: COMMUNIATION HOUSE 210 OLD STREET LONDON EC1V 9UN
2001-11-03363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-09CERTNMCOMPANY NAME CHANGED BUSINESS WIRE EUROPE LIMITED CERTIFICATE ISSUED ON 09/03/01
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-11363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-01288bDIRECTOR RESIGNED
2000-04-11288bDIRECTOR RESIGNED
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-01-06363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
2000-01-06353LOCATION OF REGISTER OF MEMBERS
1999-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-04288aNEW SECRETARY APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 245 BLACKFRIARS ROAD LONDON SE1 9UY
1999-09-22288cDIRECTOR'S PARTICULARS CHANGED
1999-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 10/03/99
1999-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-02-12ELRESS386 DISP APP AUDS 08/02/99
1999-02-12ELRESS80A AUTH TO ALLOT SEC 08/02/99
1998-12-24288bSECRETARY RESIGNED
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: STAFFORD HOUSE BRADMORE NOTTS NG11 6PE
1998-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PR NEWSWIRE DISCLOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PR NEWSWIRE DISCLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PR NEWSWIRE DISCLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PR NEWSWIRE DISCLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PR NEWSWIRE DISCLOSE LIMITED
Trademarks
We have not found any records of PR NEWSWIRE DISCLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PR NEWSWIRE DISCLOSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PR NEWSWIRE DISCLOSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PR NEWSWIRE DISCLOSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PR NEWSWIRE DISCLOSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PR NEWSWIRE DISCLOSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14