Company NameProfile Sports Media Limited
DirectorsDavid Thomas Ellingham and Kevin Gerard McCarthy
Company StatusDissolved
Company Number00931760
CategoryPrivate Limited Company
Incorporation Date9 May 1968(56 years ago)
Previous NameHazleton Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(33 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusCurrent
Appointed28 April 2006(37 years, 12 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Kevin Gerard McCarthy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 2006(38 years after company formation)
Appointment Duration17 years, 11 months
RoleMD
Country of ResidenceEngland
Correspondence Address66 Rosebery Road
Hounslow
Middlesex
TW3 2RF
Director NameMrs Angela Poulter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Richard Frank Poulter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address9 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMr Richard Frank Poulter
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address9 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMrs Angela Poulter
NationalityBritish
StatusResigned
Appointed15 March 1996(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address9 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2001(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed03 February 2001(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 February 2004)
RoleCompany Director
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameSteven Palmer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2003)
RoleProduction Manager
Correspondence Address2nd Floor Flat
6 Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameNick Poulter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2003)
RoleMarketing New Media Manager
Correspondence Address121 Cedar Terrace
Richmond
Surrey
TW9 2BY
Director NameMr Robert Yarham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(35 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Luxford Way
Billingshurst
West Sussex
RH14 9PA
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(35 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusResigned
Appointed05 July 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£1,193,786
Gross Profit£310,927
Net Worth-£220,175
Current Liabilities£484,940

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Statement of affairs (6 pages)
20 November 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2006Registered office changed on 02/11/06 from: 2 bloomsbury street london greater london WC1B 3ST (1 page)
6 July 2006ML28 (1 page)
13 June 2006Ad 22/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 June 2006Full accounts made up to 31 December 2004 (18 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
7 October 2005Return made up to 24/09/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
17 January 2005Return made up to 24/09/04; full list of members (7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
17 February 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003New director appointed (1 page)
11 September 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
26 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
5 November 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001New secretary appointed (4 pages)
12 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 July 2001Declaration of assistance for shares acquisition (10 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
12 July 2001Memorandum and Articles of Association (15 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 3 richmond hill richmond surrey TW10 6RE (1 page)
12 July 2001Auditor's resignation (1 page)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Return made up to 24/09/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 1999Return made up to 24/09/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Auditor's resignation (1 page)
23 September 1997Return made up to 24/09/97; no change of members (4 pages)
23 September 1997Secretary resigned (1 page)
24 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 October 1996Return made up to 24/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 April 1996New secretary appointed (2 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 October 1995Return made up to 24/09/95; no change of members (4 pages)
23 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
1 November 1993Return made up to 24/09/93; full list of members (5 pages)
29 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
13 October 1992Return made up to 24/09/92; no change of members (4 pages)
30 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
18 October 1991Return made up to 24/09/91; no change of members (4 pages)
10 September 1991Accounts for a small company made up to 31 March 1991 (5 pages)
28 September 1990Return made up to 24/09/90; full list of members (4 pages)
28 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
18 September 1989Return made up to 15/09/89; full list of members (4 pages)
18 September 1989Accounts for a small company made up to 31 March 1989 (4 pages)
16 August 1989Nc inc already adjusted (1 page)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 July 1988Accounts for a small company made up to 31 March 1988 (4 pages)
1 July 1988Return made up to 24/06/88; full list of members (4 pages)
5 August 1987Return made up to 07/07/87; full list of members (4 pages)
5 August 1987Accounts for a small company made up to 31 March 1987 (4 pages)
31 July 1986Accounts for a small company made up to 31 March 1986 (4 pages)