Advanced company searchLink opens in new window

THE PRESS STANDARDS BOARD OF FINANCE LIMITED

Company number 02554323

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
21 Apr 2016 AA Full accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 15 November 2015 no member list
12 Jun 2015 AA Full accounts made up to 30 September 2014
21 Nov 2014 AP03 Appointment of Mr David Richard Newell as a secretary on 1 January 2014
20 Nov 2014 AR01 Annual return made up to 15 November 2014 no member list
20 Nov 2014 CH01 Director's details changed for Mr Paul Michael Dacre on 1 January 2010
20 Nov 2014 TM01 Termination of appointment of Robert Lawie Frederick Burgess as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Paul Michael Dacre as a director on 19 November 2014
20 Nov 2014 TM02 Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013
20 Nov 2014 TM01 Termination of appointment of James Blair Raeburn as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Nicholas David Coleridge as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Timothy James Blott as a director on 19 November 2014
20 Nov 2014 TM02 Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013
06 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
13 Dec 2013 CH01 Director's details changed for Mr Nicholas David Coleridge on 15 November 2013
09 Dec 2013 AA Full accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 15 November 2013
17 Oct 2013 CH01 Director's details changed for Mr Paul Michael Dacre on 15 October 2013
14 Oct 2013 AD01 Registered office address changed from C/O Newspaper Society St Andrew House 18-20 St Andrew Street London EC4A 3AY on 14 October 2013
11 Apr 2013 TM01 Termination of appointment of James Chisholm as a director
21 Jan 2013 TM01 Termination of appointment of Thomas Mockridge as a director