About

Registered Number: 02398515
Date of Incorporation: 26/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 40 Bank Street 25th Floor, Canary Wharf, London, E14 5NR,

 

Phone-paid Services Authority Ltd was established in 1989. We don't currently know the number of employees at Phone-paid Services Authority Ltd. There are 28 directors listed as Barker, Peter, Cook, Ann Elizabeth, Edmonds, David, Porter, Joanne, Thomson, Mark, Austin, Mary Ann, Christensen, Chelsea, Hardwick, Neil, Lund, Brian Neil, Ratcliffe, Stephanie, Smith, Anthony John Campbell, Alderson, Martha Hallyburton, Carter, Jon Nicholas, Chilton, Robert, Dr, Hallsworth, Jeremy Giles, Kidd, George Munro, Light, Yvonne Cherie, Markus, Catherine Mary, Pierce, Hugh Humphrey, Pinder, Andrew John, Scampion, John, Scotland, Patricia Janet, Simpson, Gordon Wallace, Stallibrass, Elizabeth, Symes, Mary, Taylor, Ernest Frank, Tully, Michael, Whiteing, Paul for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ann Elizabeth 01 January 2016 - 1
EDMONDS, David 01 September 2015 - 1
PORTER, Joanne 05 March 2015 - 1
THOMSON, Mark 01 January 2020 - 1
ALDERSON, Martha Hallyburton 01 September 2008 31 August 2014 1
CARTER, Jon Nicholas 14 April 1992 31 December 1995 1
CHILTON, Robert, Dr 01 January 2007 31 December 2012 1
HALLSWORTH, Jeremy Giles 01 September 2008 31 August 2014 1
KIDD, George Munro 28 April 2008 31 October 2008 1
LIGHT, Yvonne Cherie N/A 28 July 1999 1
MARKUS, Catherine Mary 01 November 1994 31 December 2003 1
PIERCE, Hugh Humphrey N/A 26 May 1993 1
PINDER, Andrew John 01 June 2012 31 August 2015 1
SCAMPION, John 16 June 2004 31 December 2006 1
SCOTLAND, Patricia Janet N/A 31 December 1993 1
SIMPSON, Gordon Wallace 04 March 1996 19 October 1999 1
STALLIBRASS, Elizabeth 01 May 2001 30 April 2007 1
SYMES, Mary 17 July 2000 31 December 2006 1
TAYLOR, Ernest Frank 01 June 1994 15 June 2000 1
TULLY, Michael 14 June 2004 31 August 2008 1
WHITEING, Paul 01 March 2009 12 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Peter 01 February 2020 - 1
AUSTIN, Mary Ann 10 March 1999 06 March 2006 1
CHRISTENSEN, Chelsea 07 March 2006 09 October 2006 1
HARDWICK, Neil 10 February 2010 05 March 2015 1
LUND, Brian Neil 13 June 2007 18 September 2008 1
RATCLIFFE, Stephanie 05 March 2015 31 January 2020 1
SMITH, Anthony John Campbell 15 November 1996 10 March 1999 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP03 - Appointment of secretary 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
AAMD - Amended Accounts 09 March 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 14 November 2019
CH01 - Change of particulars for director 17 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 03 January 2017
RESOLUTIONS - N/A 26 October 2016
CONNOT - N/A 26 October 2016
AA - Annual Accounts 11 October 2016
EH04 - N/A 02 August 2016
EH05 - N/A 27 July 2016
CS01 - N/A 20 July 2016
EH01 - N/A 18 July 2016
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 25 February 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD01 - Change of registered office address 29 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 June 2015
TM02 - Termination of appointment of secretary 17 March 2015
AP03 - Appointment of secretary 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AD01 - Change of registered office address 06 January 2015
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 22 June 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
MEM/ARTS - N/A 28 April 2008
CERTNM - Change of name certificate 25 April 2008
MEM/ARTS - N/A 19 March 2008
363a - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 26 July 2005
225 - Change of Accounting Reference Date 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 22 February 2001
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 29 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 09 July 1996
288 - N/A 22 April 1996
288 - N/A 06 March 1996
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 23 June 1995
288 - N/A 29 January 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
363s - Annual Return 29 June 1994
MEM/ARTS - N/A 23 June 1994
RESOLUTIONS - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 13 May 1994
288 - N/A 13 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 11 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
363a - Annual Return 19 August 1991
AA - Annual Accounts 12 July 1991
363a - Annual Return 02 June 1991
288 - N/A 24 April 1991
288 - N/A 11 April 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
288 - N/A 09 October 1990
288 - N/A 24 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
MEM/ARTS - N/A 06 September 1989
CERTNM - Change of name certificate 01 September 1989
287 - Change in situation or address of Registered Office 25 August 1989
288 - N/A 25 August 1989
NEWINC - New incorporation documents 26 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.