PR NEWSWIRE BENELUX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-27 View Report
Accounts. Legacy. 2023-10-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Persons with significant control. Cessation date: 2021-01-01. Psc name: Cision Ltd. 2022-08-19 View Report
Persons with significant control. Notification date: 2021-01-01. Psc name: Pr Newswire Europe Limited. 2022-08-19 View Report
Persons with significant control. Psc name: Castle Top Holding Limited. Notification date: 2021-01-01. 2022-08-19 View Report
Accounts. Accounts type full. 2022-08-10 View Report
Accounts. Accounts type full. 2022-01-10 View Report
Gazette. Gazette filings brought up to date. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Gazette. Gazette notice compulsory. 2021-09-21 View Report
Mortgage. Charge number: 040945360002. 2021-03-25 View Report
Mortgage. Charge number: 040945360003. 2021-03-25 View Report
Mortgage. Charge number: 040945360004. 2021-03-25 View Report
Mortgage. Charge number: 040945360001. 2021-03-25 View Report
Officers. Officer name: Stephen Frederick Solomon. Termination date: 2020-11-14. 2020-12-22 View Report
Officers. Officer name: Mr Stephen Edward Boyes. Appointment date: 2020-12-20. 2020-12-22 View Report
Officers. Officer name: Mr Prasant Reddy Gondipalli. Appointment date: 2020-11-15. 2020-12-22 View Report
Accounts. Accounts type full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Termination date: 2020-06-19. Officer name: Jacob Pearlstein. 2020-08-05 View Report
Officers. Officer name: Kevin Akeroyd. Termination date: 2020-02-06. 2020-08-05 View Report
Officers. Officer name: Mr Stephen Frederick Solomon. Appointment date: 2020-06-20. 2020-08-05 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Officers. Officer name: Mr Jacob Pearlstein. Appointment date: 2019-02-14. 2019-04-18 View Report
Officers. Termination date: 2019-01-15. Officer name: Abraham Smith. 2019-04-18 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Mortgage. Charge number: 040945360004. Charge creation date: 2018-01-12. 2018-01-25 View Report
Officers. Officer name: Abraham Smith. Appointment date: 2017-10-24. 2018-01-16 View Report
Officers. Termination date: 2017-05-31. Officer name: Jeremy Charles Arthur Thompson. 2018-01-15 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Mortgage. Charge creation date: 2017-09-18. Charge number: 040945360003. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Persons with significant control. Psc name: Cision Ltd. Notification date: 2017-06-29. 2017-09-12 View Report
Persons with significant control. Withdrawal date: 2017-09-12. 2017-09-12 View Report
Officers. Termination date: 2017-05-31. Officer name: Jeremy Charles Arthur Thompson. 2017-07-21 View Report
Address. Old address: 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom. Change date: 2017-02-02. New address: 5 Churchill Place Canary Wharf London E14 5HU. 2017-02-02 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Mortgage. Charge number: 040945360002. Charge creation date: 2016-09-12. 2016-09-23 View Report
Mortgage. Charge number: 040945360001. Charge creation date: 2016-09-12. 2016-09-22 View Report
Officers. Officer name: Peter Wruble Granat. Termination date: 2016-08-01. 2016-09-05 View Report
Officers. Appointment date: 2016-08-01. Officer name: Kevin Akeroyd. 2016-09-05 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report