Company NameThe National Association Of Press Agencies
Company StatusActive
Company Number02679749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 1992(32 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Mark Antony Solomons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Park
Loughton
Essex
IG10 4EY
Director NameMr Jonathan Bryan Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address32 Broomfield Lane Hale
Altrincham
Cheshire
WA15 9AU
Director NameMrs Caroline Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address32 Broomfield Lane Hale
Altrincham
Cheshire
WA15 9AU
Director NameMr Barrie Tracey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration16 years (resigned 31 January 2008)
RoleFreelance Journalist
Correspondence Address41 Lansdowne Crescent
Leamington Spa
Warwickshire
CV32 4PR
Secretary NameMr Martin Smith
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration2 years, 3 months (resigned 07 May 1994)
RoleCompany Director
Correspondence Address12 Castle Street
Reading
Berkshire
RG1 7RD
Director NameMartin Trevor Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleJournalist
Correspondence AddressThe Cottage
Andover Close Tilehurst
Reading
Berkshire
RG3 6HU
Director NameDenis Edward Cassidy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressYarrells
Birch Avenue
Fleet
Hampshire
GU51 4PB
Director NameMr Christopher Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address25 Brancote Road
Oxton
Birkenhead
Merseyside
CH43 6TL
Wales
Director NameMr Stephen James Sharp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year after company formation)
Appointment Duration3 years (resigned 29 January 1996)
RoleJournalist
Correspondence Address28 Oxford Street
Exning
Newmarket
Suffolk
CB8 7EW
Director NameJohn Cyril Anthony Rodgers
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 1997)
RoleJournalist
Correspondence AddressFlat 6 St Johns Wharf
London
E1 9PR
Secretary NameJohn Cyril Anthony Rodgers
NationalityBritish
StatusResigned
Appointed08 May 1994(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 1997)
RoleJournalist
Correspondence AddressFlat 6 St Johns Wharf
London
E1 9PR
Director NameJohn Barry Quinn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2003)
RoleJournalist
Correspondence AddressArcadia House
316a Priory Road
Southampton
Hampshire
SO17 2LS
Secretary NameMr David Roger Moreau
NationalityBritish
StatusResigned
Appointed11 May 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2001)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Bake House, The Green
Hilton
Huntingdon
Cambridgeshire
PE28 9NA
Secretary NameRichard Anthony Leifer
NationalityBritish
StatusResigned
Appointed15 January 2001(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2002)
RoleJournalist
Correspondence Address121 Cabarita Road
Avalon
Sydney
Nsw 2107
Foreign
Secretary NameMr Matthew Bell
NationalityBritish
StatusResigned
Appointed21 October 2002(10 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 October 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2b Westmount Road
London
SE9 1JD
Director NameMr Matthew Bell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2007(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Westmount Road
London
SE9 1JD
Director NameMr Christopher Roger Dyche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 May 2015)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address31 Foley Road East
Sutton Coldfield
West Midlands
B74 3HP

Contact

Websitewww.napa.org.uk
Email address[email protected]
Telephone07 482201247
Telephone regionMobile

Location

Registered AddressCavendish Press 145a Ashley Road
Hale
Altrincham
Greater Manchester
WA14 2UW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,696
Cash£26,986
Current Liabilities£23,190

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

11 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 February 2019Registered office address changed from Cavendish Press the Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st to Cavendish Press 145a Ashley Road Hale Altrincham Greater Manchester WA14 2UW on 8 February 2019 (1 page)
8 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Denis Edward Cassidy as a director on 9 April 2017 (1 page)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 May 2017Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to The Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to The Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st on 10 May 2017 (2 pages)
16 March 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
5 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
5 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
7 January 2016Termination of appointment of Matthew Bell as a director on 31 October 2014 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Termination of appointment of Matthew Bell as a secretary on 31 October 2014 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Termination of appointment of Matthew Bell as a secretary on 31 October 2014 (1 page)
7 January 2016Termination of appointment of Christopher Roger Dyche as a director on 16 May 2015 (1 page)
7 January 2016Termination of appointment of Christopher Roger Dyche as a director on 16 May 2015 (1 page)
7 January 2016Termination of appointment of Matthew Bell as a director on 31 October 2014 (1 page)
16 December 2015Termination of appointment of a director (1 page)
16 December 2015Termination of appointment of a director (1 page)
15 December 2015Appointment of Mr Jon Harris as a director on 16 May 2015 (2 pages)
15 December 2015Appointment of Mrs Caroline Harris as a director on 16 May 2015 (2 pages)
15 December 2015Appointment of Mrs Caroline Harris as a director on 16 May 2015 (2 pages)
15 December 2015Appointment of Mr Jon Harris as a director on 16 May 2015 (2 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
13 February 2015Annual return made up to 22 January 2015 no member list (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2014Termination of appointment of Christopher Johnson as a director on 16 May 2014 (1 page)
11 November 2014Appointment of Mr Chris Dyche as a director on 16 May 2014 (2 pages)
11 November 2014Appointment of Mr Chris Dyche as a director on 16 May 2014 (2 pages)
11 November 2014Termination of appointment of Christopher Johnson as a director on 16 May 2014 (1 page)
3 February 2014Annual return made up to 22 January 2014 no member list (6 pages)
3 February 2014Annual return made up to 22 January 2014 no member list (6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
4 February 2013Secretary's details changed for Matthew Bell on 22 January 2013 (2 pages)
4 February 2013Secretary's details changed for Matthew Bell on 22 January 2013 (2 pages)
4 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
4 February 2013Director's details changed for Mr Matthew Bell on 22 January 2013 (3 pages)
4 February 2013Director's details changed for Mr Matthew Bell on 22 January 2013 (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Annual return made up to 22 January 2011 no member list (6 pages)
26 January 2011Annual return made up to 22 January 2011 no member list (6 pages)
1 November 2010Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page)
9 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
9 February 2010Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mark Antony Solomons on 22 January 2010 (2 pages)
9 February 2010Director's details changed for Matthew Bell on 22 January 2010 (2 pages)
9 February 2010Director's details changed for Denis Edward Cassidy on 22 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher Johnson on 22 January 2010 (2 pages)
9 February 2010Director's details changed for Denis Edward Cassidy on 22 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher Johnson on 22 January 2010 (2 pages)
9 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
9 February 2010Director's details changed for Matthew Bell on 22 January 2010 (2 pages)
9 February 2010Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mark Antony Solomons on 22 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2009Annual return made up to 22/01/09 (3 pages)
29 January 2009Annual return made up to 22/01/09 (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
28 January 2008Annual return made up to 22/01/08 (2 pages)
28 January 2008Annual return made up to 22/01/08 (2 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2007Annual return made up to 22/01/07 (2 pages)
30 January 2007Annual return made up to 22/01/07 (2 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2006Annual return made up to 22/01/06 (2 pages)
30 January 2006Annual return made up to 22/01/06 (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2005Registered office changed on 29/03/05 from: 46 queen anne street london W1G 8HQ (1 page)
29 March 2005Registered office changed on 29/03/05 from: 46 queen anne street london W1G 8HQ (1 page)
8 February 2005Annual return made up to 22/01/05 (4 pages)
8 February 2005Annual return made up to 22/01/05 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2004Annual return made up to 22/01/04 (4 pages)
28 January 2004Annual return made up to 22/01/04 (4 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2003Annual return made up to 22/01/03 (5 pages)
5 February 2003Annual return made up to 22/01/03 (5 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 2001Annual return made up to 22/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
29 May 2001Annual return made up to 22/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
9 May 2000Annual return made up to 22/01/00 (4 pages)
9 May 2000Annual return made up to 22/01/00 (4 pages)
22 March 2000Registered office changed on 22/03/00 from: henri brandman & co 43 queen anne st london W1M 9FA (1 page)
22 March 2000Registered office changed on 22/03/00 from: henri brandman & co 43 queen anne st london W1M 9FA (1 page)
19 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
23 February 1999Annual return made up to 22/01/99 (4 pages)
23 February 1999Annual return made up to 22/01/99 (4 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (3 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (3 pages)
11 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1998New secretary appointed (2 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
13 March 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
31 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
31 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
31 January 1996Annual return made up to 22/01/96
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Annual return made up to 22/01/96
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 January 1992Incorporation (34 pages)
22 January 1992Incorporation (34 pages)