This company is commonly known as Press Tribune Limited. The company was founded 20 years ago and was given the registration number 04919475. The firm's registered office is in LONDON. You can find them at 2 Old Brompton Road, Knightsbridge, London, . This company's SIC code is 63910 - News agency activities.
Name | : | PRESS TRIBUNE LIMITED |
---|---|---|
Company Number | : | 04919475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old Brompton Road, Knightsbridge, London, England, SW7 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 22 January 2021 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 10 November 2017 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 October 2003 | Active |
400, Capability Green, Luton, England, LU1 3AE | Director | 01 October 2010 | Active |
36, Asmuns Hill, London, United Kingdom, NW11 6ET | Director | 27 September 2016 | Active |
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE | Corporate Director | 02 October 2003 | Active |
Afa Press Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Gazette | Gazette filings brought up to date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Termination secretary company with name termination date. | Download |
2017-01-20 | Accounts | Accounts with accounts type full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.