Company NamePa New Media Limited
Company StatusDissolved
Company Number03338766
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameDiplema 356 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(1 month after company formation)
Appointment Duration10 years (closed 15 May 2007)
RoleManaging Director-Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Secretary NameKaren Lesley Mason
NationalityBritish
StatusResigned
Appointed28 April 1997(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 1997)
RoleIn House Lawyer
Correspondence Address7 Etchingham Road
London
E15 2DF
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed12 December 1997(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 April 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003New secretary appointed;new director appointed (4 pages)
13 June 2003Secretary resigned;director resigned (1 page)
18 April 2003Return made up to 24/03/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 April 2002Return made up to 24/03/02; full list of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 May 2001Return made up to 24/03/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 May 2000New director appointed (3 pages)
27 April 2000Return made up to 24/03/00; full list of members (7 pages)
20 April 2000Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 April 1999Return made up to 24/03/99; full list of members (8 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 August 1998Auditor's resignation (1 page)
22 May 1998Return made up to 24/03/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
2 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 gresham street london EC2V 7BU (1 page)
21 April 1997Company name changed diplema 356 LIMITED\certificate issued on 22/04/97 (2 pages)
24 March 1997Incorporation (14 pages)