UKBizDB.co.uk

PRESS ADVERTISING REGISTER LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Press Advertising Register Limited(the). The company was founded 39 years ago and was given the registration number 01829527. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRESS ADVERTISING REGISTER LIMITED(THE)
Company Number:01829527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Secretary26 January 2021Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director28 April 2023Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director29 January 2021Active
12 Brodrick Road, London, SW17 7DZ

Secretary30 October 2003Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Secretary13 April 2010Active
62 Kenwood Drive, Beckenham, BR3 6QY

Secretary12 October 1994Active
54 Brunswick Gardens, London, W8 4AN

Secretary-Active
11 St Johns Wood Terrace, London, NW8 6JJ

Secretary19 August 1998Active
The White Cottage, 20 Grange Road, Bushey Watord, WD2 2LE

Secretary07 August 1995Active
27 Culverden Road, London, SW12 9LT

Secretary22 May 1998Active
12 Brodrick Road, London, SW17 7DZ

Director31 October 2003Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director23 October 2018Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
Palmers Farm, Hawkenbury Road, Tunbridge Wells, TN3 9AD

Director07 August 1995Active
46 Victoria Road, London, W8 5RQ

Director12 October 1994Active
18 Upper Cheyne Row, London, SE23 5JN

Director19 August 1998Active
54 Brunswick Gardens, London, W8 4AN

Director-Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
70 Saint Margarets Grove, Twickenham, TW1 1JG

Director05 March 1998Active
11 St Johns Wood Terrace, London, NW8 6JJ

Director19 August 1998Active
11 St Johns Wood Terrace, London, NW8 6JJ

Director-Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
39 Russell Road, Moor Park, Northwood, HA6 2LP

Director12 October 1994Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 October 2020Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 December 2017Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director31 December 2017Active
86 Mount Ararat Road, Richmond, TW10 6PH

Director07 August 1995Active
48a King Henrys Road, London, NW3 3RP

Director07 August 1995Active

People with Significant Control

Xtreme Information Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citypoint, Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-14Officers

Appoint person director company with name date.

Download
2018-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.