PRESS TRIBUNE LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-02-06 View Report
Officers. Appointment date: 2021-01-22. Officer name: Centrum Secretaries Limited. 2021-01-22 View Report
Gazette. Gazette notice compulsory. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Gazette. Gazette filings brought up to date. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-14 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-05-16 View Report
Accounts. Accounts type total exemption full. 2019-04-25 View Report
Gazette. Gazette filings brought up to date. 2019-04-06 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-02-10 View Report
Address. Old address: Suite 570 405 Kings Road Chelsea London SW10 0BB. New address: 2 Old Brompton Road Knightsbridge London SW7 3DQ. Change date: 2018-01-30. 2018-01-30 View Report
Gazette. Gazette notice compulsory. 2018-01-09 View Report
Officers. Officer name: Mr Alberto Leandro Llaryora. Appointment date: 2017-11-10. 2017-11-10 View Report
Officers. Termination date: 2017-11-10. Officer name: David Pearlman. 2017-11-10 View Report
Officers. Termination date: 2017-02-17. Officer name: Joint Secretarial Services Limited. 2017-02-20 View Report
Accounts. Accounts type full. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Officers. Termination date: 2016-09-27. Officer name: Joint Corporate Services Limited. 2016-09-30 View Report
Officers. Appointment date: 2016-09-27. Officer name: Mr David Pearlman. 2016-09-29 View Report
Officers. Officer name: Roy Neil Arthur. Termination date: 2016-09-27. 2016-09-28 View Report
Accounts. Accounts type full. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Accounts. Accounts type full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Officers. Officer name: Joint Corporate Services Limited. Change date: 2011-09-19. 2012-11-22 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Officers. Change date: 2011-09-19. Officer name: Joint Secretarial Services Limited. 2012-01-17 View Report
Accounts. Accounts type full. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Address. Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU England. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Officer name: Roy Neil Arthur. 2010-10-08 View Report
Address. Move registers to sail company. 2010-10-08 View Report
Address. Change sail address company. 2010-10-08 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Accounts. Accounts type full. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Accounts. Accounts type full. 2009-07-27 View Report
Gazette. Gazette notice compulsary. 2009-03-24 View Report
Annual return. Legacy. 2008-10-08 View Report
Address. Description: Location of register of members. 2008-10-08 View Report
Accounts. Accounts type full. 2008-01-23 View Report