Company NamePodia (Subsidiary) Limited
Company StatusDissolved
Company Number01971429
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NamesJardine Public Relations Limited and Jardine Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Frazer Poulter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressBuckingham Palace
Rue St Michel
Monte Carlo
Mc98000
Monaco
Director NameMatthew John Argenti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressChinton Lodge
Star Hill
Churt
Surrey
GU10 2HS
Director NameAnthony Thomas Jardine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 07 February 2003)
RolePublic Relations Consultant
Correspondence AddressWilton Lodge Lovel Road
Winkfield
Windsor
Berkshire
SL4 2ES
Director NameJeanette Marion Jardine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2002)
RolePublic Relations Consultant
Correspondence AddressWilton Lodge Lovel Road
Winkfield
Windsor
Berkshire
SL4 2ES
Secretary NameMtthew John Argenti
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressLatchwood Latchwood Lane
Lower Bourne
Farnham
Surrey
GU10 3HB
Director NameNigel Guy Quilter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanford 19 Ridgway Road
Farnham
Surrey
GU9 8NN
Secretary NameJeanette Marion Jardine
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressWilton Lodge Lovel Road
Winkfield
Windsor
Berkshire
SL4 2ES
Director NameMiss Elaine Joyce Sorensen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2003)
RoleAccountant
Correspondence Address20 Queensway North
Walton On Thames
Surrey
KT12 5QW
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameDavid Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(16 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleManaging Director
Correspondence Address105 Abingdon Road
London
W8 6DU
Secretary NameMr Hatim Dungarwalla
NationalityBritish
StatusResigned
Appointed08 February 2002(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameLindsay Charles Gomer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2003)
RoleMarketing
Correspondence Address48 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed12 November 2002(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMichael James Twist
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2004)
RoleCorporate Financier
Correspondence Address28 Sefton Road
Putney
London
SW15 2LL
Secretary NameMichael James Twist
NationalityBritish
StatusResigned
Appointed07 February 2003(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address28 Sefton Road
Putney
London
SW15 2LL

Location

Registered AddressSuite 25 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£2,966,449
Gross Profit£1,350,151
Net Worth£424,616
Cash£274,488
Current Liabilities£698,949

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2004Secretary resigned;director resigned (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
20 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
27 June 2003Return made up to 31/12/02; full list of members (10 pages)
5 March 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: ballantrae house 3-5 grove crescent kingston upon thames surrey KT1 2DR (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
11 February 2003Company name changed jardine communications LIMITED\certificate issued on 11/02/03 (2 pages)
30 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: the studio 1A colonels lane chertsey surrey KT16 8RH (1 page)
20 November 2002Director resigned (1 page)
10 September 2002New director appointed (1 page)
10 September 2002Accounts made up to 31 December 2001 (13 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
18 February 2002Registered office changed on 18/02/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
18 February 2002New secretary appointed;new director appointed (3 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 September 1997Accounts made up to 31 December 1996 (16 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: ashby house high street walton on thames surrey KT12 1BW (1 page)
4 November 1996Accounts made up to 31 December 1995 (18 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Accounts made up to 31 December 1994 (17 pages)
5 January 1992Return made up to 31/12/91; no change of members (6 pages)
8 February 1991Annual return made up to 31/12/90 (4 pages)
3 October 1990Return made up to 31/12/89; full list of members (4 pages)
6 February 1990Memorandum and Articles of Association (9 pages)
9 August 1989Return made up to 31/12/88; full list of members (4 pages)
19 January 1988Annual return made up to 31/12/86 (4 pages)
9 July 1986Allotment of shares (2 pages)