Company Information for THE PRESS ASSOCIATION LIMITED
THE POINT 37 NORTH WHARF ROAD, PADDINGTON, LONDON, W2 1AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
THE PRESS ASSOCIATION LIMITED | |||
Legal Registered Office | |||
THE POINT 37 NORTH WHARF ROAD PADDINGTON LONDON W2 1AF Other companies in SW1V | |||
| |||
Previous Names | |||
|
Company Number | 05946902 | |
---|---|---|
Company ID Number | 05946902 | |
Date formed | 2006-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB590629516 |
Last Datalog update: | 2025-02-05 06:12:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE PRESS ASSOCIATION OF AUSTRALIA PTY LTD | NSW 2138 | Active | Company formed on the 2017-06-08 |
![]() |
THE PRESS ASSOCIATION OF IRELAND LIMITED | 38 Upper Mount Street Dublin 2, DUBLIN, Ireland | Active | Company formed on the 2003-12-18 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD PHILIP ETHELSTON |
||
CLIVE PAUL MARSHALL |
||
ANTHONY GERARD WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID GRUN |
Director | ||
STEVEN JOHN BROWN |
Company Secretary | ||
STEVEN JOHN BROWN |
Director | ||
JOHN ASHLEY SPENCER |
Director | ||
DAVID IAN CAMPBELL |
Director | ||
MARY LOUISE COLE |
Company Secretary | ||
MARY LOUISE COLE |
Director | ||
PAUL JOHN POTTS |
Director | ||
CHRISTOPHER BUCKLEY |
Director | ||
NICHOLAS JOHN TEUNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADAR AI LIMITED | Director | 2017-12-31 | CURRENT | 2017-11-27 | Active | |
STICKY CONTENT LIMITED | Director | 2016-07-06 | CURRENT | 1999-09-13 | Active | |
PA PHOTOS LIMITED | Director | 2016-04-28 | CURRENT | 1999-12-09 | Active | |
GLOBELYNX LIMITED | Director | 2015-04-28 | CURRENT | 1999-11-16 | Active | |
PA MEDIA LIMITED | Director | 2015-04-28 | CURRENT | 2005-05-10 | Active | |
PA MEDIA GROUP LIMITED | Director | 2014-12-05 | CURRENT | 1868-11-06 | Active | |
ALLIANCE NEWS LIMITED | Director | 2017-11-25 | CURRENT | 2013-03-07 | Active | |
ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION | Director | 2016-12-01 | CURRENT | 2016-05-13 | Active | |
BAIZE GROUP LIMITED | Director | 2016-03-30 | CURRENT | 2016-01-25 | Active | |
PA MEDIA LIMITED | Director | 2015-04-28 | CURRENT | 2005-05-10 | Active | |
PA SPORT LIMITED | Director | 2011-04-01 | CURRENT | 2006-03-08 | Dissolved 2014-04-07 | |
IKNOWLEDGE LTD. | Director | 2011-02-21 | CURRENT | 1999-10-22 | Dissolved 2014-04-16 | |
PA SPORT ASIA LIMITED | Director | 2011-02-21 | CURRENT | 2003-07-18 | Dissolved 2014-04-07 | |
PA SPORT UK LIMITED | Director | 2011-02-21 | CURRENT | 1999-12-09 | Dissolved 2014-04-07 | |
TNR COMMUNICATIONS LIMITED | Director | 2011-02-21 | CURRENT | 1999-01-29 | Dissolved 2014-04-07 | |
PA NEWS INVESTMENTS LIMITED | Director | 2011-02-21 | CURRENT | 1999-06-18 | Liquidation | |
PA PHOTOS LIMITED | Director | 2011-02-21 | CURRENT | 1999-12-09 | Active | |
PA MEDIA GROUP LIMITED | Director | 2010-02-15 | CURRENT | 1868-11-06 | Active | |
THE SCOTTISH PRESS ASSOCIATION LIMITED | Director | 2014-05-16 | CURRENT | 2003-07-07 | Active | |
LOVELACEMEDIA LIMITED | Director | 2008-07-10 | CURRENT | 2000-03-09 | Dissolved 2014-04-07 | |
INTERNATIONAL NEWS PRODUCTIONS LIMITED | Director | 2008-07-10 | CURRENT | 1989-12-06 | Dissolved 2014-04-07 | |
PA SPORT ASIA LIMITED | Director | 2008-07-10 | CURRENT | 2003-07-18 | Dissolved 2014-04-07 | |
PA LISTINGS LIMITED | Director | 2008-07-10 | CURRENT | 1987-08-21 | Dissolved 2014-04-07 | |
COMPUTER NEWSPAPER SERVICES LIMITED | Director | 2008-07-10 | CURRENT | 1998-01-15 | Dissolved 2014-01-21 | |
PA PHOTOS LIMITED | Director | 2008-07-10 | CURRENT | 1999-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GOODE | ||
DIRECTOR APPOINTED MS LOUISE IRWIN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DOWSETT | ||
APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL MARSHALL | ||
DIRECTOR APPOINTED MS EMILY JANE ANNE SHELLEY | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469020004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469020004 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY ELIZABETH CURTIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS POLLY ELIZABETH CURTIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DOWSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD WATSON | |
PSC05 | Change of details for Pa Group Limited as a person with significant control on 2018-03-22 | |
AD02 | Register inspection address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF | |
AD04 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr James Richard Goode on 2019-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD GOODE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP ETHELSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD WATSON / 10/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP ETHELSTON / 10/01/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED EDWARD PHILIP ETHELSTON | |
CH01 | Director's details changed for Mr Anthony Gerard Watson on 2016-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GRUN | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GRUN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059469020004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN | |
AR01 | 26/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER | |
AP01 | DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL | |
AR01 | 26/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY SPENCER / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GRUN / 26/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED STEVEN JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL POTTS | |
MISC | ML28 FILED. ACCOUNTS FOR 4197 ENTERED ON COMPANY 5946902 INCORRECTLY. DOCUMENT NOW REMOVED. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 26/09/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARY COLE / 01/10/2008 | |
288a | DIRECTOR APPOINTED MS MARY LOUISE COLE | |
288a | DIRECTOR APPOINTED MR JOHN ASHLEY SPENCER | |
288a | DIRECTOR APPOINTED MR JONATHAN DAVID GRUN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | RE AGREEMENTS APROVED 15/10/2008 | |
RES01 | ALTER MEMORANDUM 15/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID IAN CAMPBELL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUCKLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/10/06--------- £ SI 999999@1=999999 £ IC 1/1000000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED 292 VAUXHALL BRIDGE ROAD (NO.2) LIMITED CERTIFICATE ISSUED ON 04/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JAMES WILLIAM DONNELLEY | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
THE PRESS ASSOCIATION LIMITED owns 10 domain names.
lovelacemedia.co.uk luxuryfinance.co.uk pmatraining.co.uk becomeajournalist.co.uk becomeareporter.co.uk t-wire.co.uk premiershowbiz.co.uk magazinejournalist.co.uk tnrcommunications.co.uk pa.press.net
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
Essex County Council | |
|
|
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
London City Hall | |
|
PR COST PRODUCT COST & PR FEES |
London City Hall | |
|
PR Cost Product Cost & PR Fees |
London City Hall | |
|
PR Cost Product Cost & PR Fees |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
London City Hall | |
|
Public Affairs & Media Relations |
London City Hall | |
|
Public Affairs & Media Relations |
Kent County Council | |
|
Training |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
London City Hall | |
|
Public Affairs & Media Relations |
London City Hall | |
|
Public Affairs & Media Relations |
Essex County Council | |
|
|
City of London | |
|
Grants & Subscriptions |
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Newcastle City Council | |
|
|
Maidstone Borough Council | |
|
Stationery |
Newcastle City Council | |
|
Council Tax & NNDR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 42021299 | Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
SME initiative on Digital Content and Languages : | 2012-01-01 | € 302,530 |
Intelligent Information Management : | 2012-01-01 | € 232,190 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |