Company NameNew Media Productions Limited
Company StatusDissolved
Company Number01736067
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard William Yardley Fletcher
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 15 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasants
Mill End Hambleden
Henley On Thames
Oxon
RG9 3BL
Director NameAdrian Roderick Arnold
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address20 Westbrook
Hilton
Huntingdon
Cambridgeshire
PE28 9NW
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 15 September 1998)
RoleInvestment Manager
Correspondence Address82 Burbage Road
London
SE24 9HE
Director NameMr Allan Cameron Speirs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 15 September 1998)
RoleVenture Capital Investor
Correspondence Address34 Balcombe Street
London
NW1 6ND
Secretary NameAndrew Charles Fuller
NationalityBritish
StatusClosed
Appointed15 September 1994(11 years, 2 months after company formation)
Appointment Duration4 years (closed 15 September 1998)
RoleCompany Director
Correspondence Address56 Bedford Road
Wootton
Bedford
Bedfordshire
MK43 9JT
Director NameMichael Gym Toh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 15 September 1998)
RoleChartered Accountant
Correspondence AddressLismore Pound Lane
Sonning
Reading
Berkshire
RG4 0GG
Director NameSusan Anne Clacher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 15 September 1998)
RoleEditor
Correspondence Address11 Lower Dagnall Street
St Albans
Herts
AL3 4PD
Director NameGraham Trevor Sharpless
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 North Court
Hassocks
West Sussex
BN6 8JS
Director NameJudith Rowena Wilkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1994)
RoleSecretary
Correspondence Address'Pheasants'
Mill End
Henley-On-Thames
Oxon
RG9 3BL
Director NameMr John Ronald Hall
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Vanbrugh
Blackheath
London
Se3
Director NameMr Jack Clifford Harris
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address58 Marine Parade
Brighton
East Sussex
BN2 1AB
Secretary NameJudith Rowena Wilkinson
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address'Pheasants'
Mill End
Henley-On-Thames
Oxon
RG9 3BL
Director NameMr Michael Jan Irvin Ter-Berg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Middleton Road
London
E8 4BP
Secretary NameMr Michael Jan Irvin Ter-Berg
NationalityBritish
StatusResigned
Appointed12 May 1994(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Middleton Road
London
E8 4BP
Director NameRt Hon Lord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
7 Onslow Gardens
South Kensington
London
SW7 3LY

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
26 May 1998First Gazette notice for compulsory strike-off (1 page)
15 April 1997Receiver's abstract of receipts and payments (2 pages)
14 April 1997Receiver ceasing to act (1 page)
4 February 1997Receiver's abstract of receipts and payments (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 12 oval road london NW1 7DH (1 page)
5 December 1995Appointment of receiver/manager (2 pages)
30 November 1995Director resigned (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
4 April 1995New director appointed (2 pages)
16 March 1995Return made up to 31/12/94; full list of members (6 pages)
16 March 1995New director appointed (3 pages)