Company NameWorldwide Media Group Limited
Company StatusDissolved
Company Number02531853
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Previous NameDirect Media (UK) Limited

Business Activity

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

Directors

Director NameMr Neil Francis McCarthy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Brett Drive
Bromham
Beds
MK43 8RE
Director NameSylvain Forestier
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address26 Avenue Josephine
Ruell-Malmaison
92500
France
Director NameJean-Francois Michel Paul Laniece
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address5 Avenue Beauregard
Rueil-Malmaison 92500
France
Foreign
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameJacqueline Cooper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2000)
RoleSecretary
Correspondence Address6 Redwood
Burnham
Slough
Berkshire
SL1 8JN
Director NameJason Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleAccounts Director
Correspondence AddressRedwood House 6 Redwood
Burnham
Slough
Berkshire
SL1 8JN
Secretary NamePeter Albert Cooper
NationalityBritish
StatusResigned
Appointed15 August 1991(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address6 Redwood
Burnham
Slough
Buckinghamshire
SL1 8JN
Director NameMaxim Bartko
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 1994)
RoleExecutive
Correspondence Address39 Bowan Drive S
Greenwich Ct 06831
Foreign
Director NameRobert Foehl
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 1994)
RoleExecutive
Correspondence Address200 Pemberwick Road
Greenwich Ct 0683
Foreign
Director NameBrenda Boardman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1996)
RoleAccount Director
Correspondence Address18 Stock Lane
Whaddon
Buckinghamshire
MK17 0LS
Director NameMr Roy Ian McGregor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmede
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameDenise Alexandria Henderson Cleland
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2000)
RoleList Broker
Correspondence Address72d Church Road
Richmond
Surrey
TW10 6LN
Director NameJason Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Garthlands
Maidenhead
Berkshire
SL6 7PJ
Director NameDominique Plessis
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2002)
RoleGroup Finance Director
Correspondence AddressRue Jose Maria De Heredia 9
Paris
75007
Foreign
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,294,211
Gross Profit£1,528,090
Net Worth£135,436
Cash£141,791
Current Liabilities£2,014,633

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Return of final meeting of creditors (1 page)
3 June 2004Appointment of a liquidator (1 page)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
6 April 2004Order of court to wind up (3 pages)
1 April 2004Notice of discharge of Administration Order (4 pages)
9 February 2004Administrator's abstract of receipts and payments (3 pages)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Administrator's abstract of receipts and payments (3 pages)
9 January 2003Registered office changed on 09/01/03 from: 84 grosvenor street london W1K 3LN (1 page)
31 October 2002Statement of administrator's proposal (2 pages)
30 October 2002Notice of result of meeting of creditors (31 pages)
13 August 2002Registered office changed on 13/08/02 from: 10 portland business centre manor house lane, datchet slough berkshire SL3 9EG (1 page)
8 August 2002Administration Order (4 pages)
8 August 2002Notice of Administration Order (1 page)
31 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 March 2001Director resigned (1 page)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Registered office changed on 26/05/00 from: c/o browne jacobson solicitors aldwych house 81 aldwych london WC2B 4HN (1 page)
18 February 2000New secretary appointed (2 pages)
10 February 2000Auditor's resignation (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9BD (1 page)
10 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
6 January 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
12 August 1999Return made up to 16/08/99; full list of members (6 pages)
5 May 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 January 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
3 September 1998Return made up to 16/08/98; full list of members (6 pages)
25 February 1998Director resigned (1 page)
9 February 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
8 January 1998New director appointed (2 pages)
15 August 1997Return made up to 16/08/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 January 1997Director resigned (1 page)
20 August 1996Return made up to 16/08/96; no change of members (4 pages)
19 March 1996Registered office changed on 19/03/96 from: 114/115 peascod street windsor berks SL4 1DN (1 page)
15 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 June 1995Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1995Company name changed direct media (uk) LIMITED\certificate issued on 16/06/95 (4 pages)
23 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
16 August 1990Incorporation (11 pages)