Company NameProduct News Media Limited
Company StatusDissolved
Company Number00511721
CategoryPrivate Limited Company
Incorporation Date25 September 1952(71 years, 7 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRudolph William Goldsmith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 15 August 2006)
RoleBusiness Consultant
Correspondence Address17 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameMalcolm Sealy
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 15 August 2006)
RoleCompany Director
Correspondence Address25 Burraga Avenue
Terrey Hills
Nsw
2084
Director NameMr Mervyn Arkell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(46 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2006)
RoleMarketing Consultant
Correspondence Address29 Forest Drive
Cameron
North Carolina 28326
United States
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2003(50 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 August 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTimothy Kevan Entwisle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address7 Tilton Court
Digby Road
Sherborne
Dorset
DT9 3NL
Director NameDerek James Farr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 1995)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pastures
Harpenden Road
Wheathampstead
AL4 8DX
Director NamePeter Holcombe Golsworthy
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressLittle France Greendene East Horsley
Leatherhead
Surrey
KT24 5RD
Director NameVladimir Gavrilovich Raitz
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address32 Dudley Court
Upper Berkeley
London
W1H 7PH
Secretary NameTimothy Kevan Entwisle
NationalityBritish
StatusResigned
Appointed05 July 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address7 Tilton Court
Digby Road
Sherborne
Dorset
DT9 3NL
Director NameMr Dennis Roy Krushner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(40 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 July 1993)
RoleComputer Consultant
Correspondence Address38 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Secretary NameRudolph William Goldsmith
NationalityBritish
StatusResigned
Appointed01 June 1999(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2003)
RoleBusiness Consultant
Correspondence Address4 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£17,500
Net Worth-£556,133
Cash£249
Current Liabilities£139,651

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
12 August 2005Return made up to 05/07/05; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: st. Paul's house warwick lane london EC4P 4BN (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Return made up to 05/07/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 October 2003Secretary resigned (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Return made up to 05/07/03; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Return made up to 05/07/99; full list of members (8 pages)
5 August 1999Full accounts made up to 31 March 1999 (7 pages)
12 April 1999New director appointed (2 pages)
3 August 1998Full accounts made up to 31 March 1998 (7 pages)
29 July 1998Return made up to 05/07/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
16 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Return made up to 05/07/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Director resigned (1 page)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Return made up to 05/07/96; full list of members (8 pages)
14 July 1996Director's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
14 September 1995Return made up to 05/07/95; full list of members (16 pages)
27 July 1995Full accounts made up to 31 March 1994 (7 pages)