Company NameWorld Media Publishing Limited
Company StatusDissolved
Company Number03686181
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 3 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJeffrey Marc Epstein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Secretary NameDiane G Epstein
NationalityBritish
StatusClosed
Appointed01 November 2002(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 28 February 2019)
RoleSecretary
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Director NameRichard William Pendrill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoscobel Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Secretary NameRichard William Pendrill
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoscobel Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Director NameDouglas Bradley Epstein
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(2 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2709 Nw Cascade Street
Camas
Wa 98607
Director NameMr Richard David Tobias
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1999(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 July 2011)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Secretary NameScott Edward Hayes
NationalityIrish
StatusResigned
Appointed31 March 2002(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address61a Elizabeth Avenue
London
N1 3BX
Director NameNewco Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£57,524
Current Liabilities£357,321

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
30 November 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
21 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (15 pages)
21 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (15 pages)
21 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (8 pages)
21 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (8 pages)
19 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (8 pages)
19 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (8 pages)
19 November 2015Liquidators statement of receipts and payments to 21 September 2015 (8 pages)
6 November 2014Liquidators' statement of receipts and payments to 21 September 2014 (9 pages)
6 November 2014Liquidators statement of receipts and payments to 21 September 2014 (9 pages)
6 November 2014Liquidators' statement of receipts and payments to 21 September 2014 (9 pages)
30 July 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 30 July 2014 (2 pages)
25 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2014Court order insolvency:replacement of liquidator o c (9 pages)
25 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2014Court order insolvency:replacement of liquidator o c (9 pages)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Court order insolvency:replacement of liquidator (9 pages)
15 April 2014Court order insolvency:replacement of liquidator (9 pages)
15 April 2014Appointment of a voluntary liquidator (1 page)
11 November 2013Liquidators statement of receipts and payments to 21 September 2013 (15 pages)
11 November 2013Liquidators' statement of receipts and payments to 21 September 2013 (15 pages)
11 November 2013Liquidators' statement of receipts and payments to 21 September 2013 (15 pages)
14 January 2013Liquidators statement of receipts and payments to 21 September 2012 (17 pages)
14 January 2013Liquidators' statement of receipts and payments to 21 September 2012 (17 pages)
14 January 2013Liquidators' statement of receipts and payments to 21 September 2012 (17 pages)
11 November 2011Statement of affairs with form 4.19 (5 pages)
11 November 2011Statement of affairs with form 4.19 (5 pages)
9 November 2011Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2011Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 30 September 2011 (2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(1 page)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(1 page)
27 September 2011Change of name notice (2 pages)
1 September 2011Termination of appointment of Richard Tobias as a director (2 pages)
1 September 2011Termination of appointment of Richard Tobias as a director (2 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100,000
(6 pages)
17 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100,000
(6 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Termination of appointment of Douglas Epstein as a director (1 page)
20 May 2010Termination of appointment of Douglas Epstein as a director (1 page)
10 March 2010Director's details changed for Jeffrey Marc Epstein on 12 December 2009 (2 pages)
10 March 2010Director's details changed for Jeffrey Marc Epstein on 12 December 2009 (2 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Douglas Bradley Epstein on 12 December 2009 (2 pages)
10 March 2010Director's details changed for Douglas Bradley Epstein on 12 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Director's change of particulars / douglas epstein / 07/05/2009 (1 page)
29 May 2009Director's change of particulars / douglas epstein / 07/05/2009 (1 page)
3 March 2009Return made up to 21/12/08; full list of members (6 pages)
3 March 2009Return made up to 21/12/08; full list of members (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 January 2008Return made up to 21/12/07; full list of members (4 pages)
10 January 2008Return made up to 21/12/07; full list of members (4 pages)
19 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2007Amended accounts made up to 31 December 2005 (9 pages)
1 March 2007Amended accounts made up to 31 December 2005 (9 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 November 2006Registered office changed on 06/11/06 from: unit 11 the linen house 253 kilburn lane london W10 4BQ (1 page)
6 November 2006Registered office changed on 06/11/06 from: unit 11 the linen house 253 kilburn lane london W10 4BQ (1 page)
14 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2004 (11 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2004 (11 pages)
13 March 2006Return made up to 21/12/05; full list of members (9 pages)
13 March 2006Return made up to 21/12/05; full list of members (9 pages)
14 March 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
14 March 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
24 February 2005Return made up to 21/12/04; full list of members (9 pages)
24 February 2005Return made up to 21/12/04; full list of members (9 pages)
21 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
11 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003New secretary appointed (2 pages)
29 October 2002£ ic 102503/100000 23/09/02 £ sr 2503@1=2503 (1 page)
29 October 2002£ ic 102503/100000 23/09/02 £ sr 2503@1=2503 (1 page)
16 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
16 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
28 February 2002Particulars of contract relating to shares (3 pages)
28 February 2002Particulars of contract relating to shares (3 pages)
28 February 2002Ad 20/12/01--------- £ si 2503@1 (2 pages)
28 February 2002Ad 20/12/01--------- £ si 2503@1 (2 pages)
24 January 2002£ nc 100000/1000000 02/11/01 (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2002£ nc 100000/1000000 02/11/01 (1 page)
17 January 2002Return made up to 21/12/01; full list of members (9 pages)
17 January 2002Return made up to 21/12/01; full list of members (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
15 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
31 December 1998Particulars of mortgage/charge (5 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Incorporation (17 pages)
21 December 1998Incorporation (17 pages)