Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED PRESS LIMITED(THE)
Company Information for

ASSOCIATED PRESS LIMITED(THE)

THE INTERCHANGE, 32 OVAL ROAD, LONDON, NW1 7DZ,
Company Registration Number
00255666
Private Limited Company
Active

Company Overview

About Associated Press Limited(the)
ASSOCIATED PRESS LIMITED(THE) was founded on 1931-04-13 and has its registered office in London. The organisation's status is listed as "Active". Associated Press Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSOCIATED PRESS LIMITED(THE)
 
Legal Registered Office
THE INTERCHANGE
32 OVAL ROAD
LONDON
NW1 7DZ
Other companies in NW1
 
Filing Information
Company Number 00255666
Company ID Number 00255666
Date formed 1931-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 23:36:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATED PRESS LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAISY DESPINA PHILBIN-SULLIVAN
Company Secretary 2012-07-09
KENNETH JAMES DALE
Director 2007-10-31
BRIDGET BRYONY FORRESTER
Director 2013-04-08
DAISY RUBINI VEERASINGHAM
Director 2008-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BORIS SHAW
Director 2011-12-08 2013-04-08
ROSEMARY MABEL DEAR
Company Secretary 2010-08-02 2012-07-09
ROSEMARY MABEL DEAR
Director 1991-06-20 2012-07-09
NIGEL TIMOTHY BAKER
Director 2008-10-30 2011-12-08
ALEXANDER JAMES CAMERON
Company Secretary 2008-11-06 2010-07-30
THOMAS BRETTINGEN
Director 2006-03-01 2010-07-22
ROSEMARY MABEL DEAR
Company Secretary 1991-06-20 2008-11-06
ALEX CHARLES KEIGHLEY
Director 2008-03-17 2008-10-30
BARRY GLEN RENFREW
Director 2001-08-31 2007-10-31
JAMES MICHAEL DONNA
Director 1992-10-23 2006-03-01
IAN RUSSELL RITCHIE
Director 2003-11-05 2005-04-29
CLAUDE ERNEST ERBSEN
Director 1991-06-20 2003-06-30
LOUIS DONALD BOCCARDI
Director 1991-06-20 2003-05-31
MYRON LEIGH BELKIND
Director 1991-06-20 2001-08-31
HARRY DUNPHY
Director 1991-06-20 1996-09-11
JAMES FRANCIS TOMLINSON
Director 1991-06-20 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES DALE ASSOCIATED PRESS TELEVISION NEWS LIMITED Director 2008-12-02 CURRENT 1998-06-30 Active
KENNETH JAMES DALE SPORTS NEWS TELEVISION MANAGEMENT LIMITED Director 2007-03-07 CURRENT 1996-03-26 Active
BRIDGET BRYONY FORRESTER ASSOCIATED PRESS TELEVISION NEWS LIMITED Director 2013-04-08 CURRENT 1998-06-30 Active
DAISY RUBINI VEERASINGHAM ASSOCIATED PRESS TELEVISION NEWS LIMITED Director 2008-12-02 CURRENT 1998-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-03Director's details changed for Daisy Rubini Veerasingham on 2023-02-20
2023-03-03CH01Director's details changed for Daisy Rubini Veerasingham on 2023-02-20
2022-11-11DIRECTOR APPOINTED MRS DANIELLE ELIZABETH PRIVETT
2022-11-11DIRECTOR APPOINTED MRS DANIELLE ELIZABETH PRIVETT
2022-11-11AP01DIRECTOR APPOINTED MRS DANIELLE ELIZABETH PRIVETT
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-05PSC08Notification of a person with significant control statement
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1790000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1790000
2015-07-15AR0106/07/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1790000
2014-07-15AR0106/07/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-14AP01DIRECTOR APPOINTED BRIDGET BRYONY FORRESTER
2013-05-14CH01Director's details changed for Daisy Rubini Veerasingham on 2013-03-22
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DEAR
2012-07-25AP03SECRETARY APPOINTED MRS DAISY DESPINA PHILBIN-SULLIVAN
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY DEAR
2012-07-25CH01Director's details changed for Daisy Rubini Veerasingham on 2012-06-01
2012-07-25AP03SECRETARY APPOINTED MRS DAISY DESPINA PHILBIN-SULLIVAN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DEAR
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY DEAR
2012-03-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-05RES01ALTER ARTICLES 22/02/2012
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-21AP01DIRECTOR APPOINTED MR ANDREW BORIS SHAW
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER
2011-08-09AR0106/07/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRETTINGEN
2010-11-15AP03SECRETARY APPOINTED MS ROSEMARY MABEL DEAR
2010-10-04AR0106/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY MABEL DEAR / 28/02/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRETTINGEN / 28/02/2010
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMERON
2009-12-07RES13SECTION 175 19/11/2009
2009-12-07RES01ADOPT ARTICLES 19/11/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS
2009-05-29225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-12-04288aSECRETARY APPOINTED ALEXANDER JAMES CAMERON
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY DEAR
2008-11-10288aDIRECTOR APPOINTED DAISY VEERASINGHAM
2008-11-10288aDIRECTOR APPOINTED NIGEL TIMOTHY BAKER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER KEIGHLEY
2008-08-08363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2008-03-20288aDIRECTOR APPOINTED ALEXANDER CHARLES KEIGHLEY
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 12 NORWICH STREET LONDON EC4A 1BP
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-08-04363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-06-27363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2005-07-29363(288)DIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-07-25363(288)DIRECTOR RESIGNED
2003-07-25363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-06-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-27363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED PRESS LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED PRESS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATED PRESS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED PRESS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ASSOCIATED PRESS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED PRESS LIMITED(THE)
Trademarks
We have not found any records of ASSOCIATED PRESS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED PRESS LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as ASSOCIATED PRESS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED PRESS LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED PRESS LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED PRESS LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.