Company NamePioneer News Limited
Company StatusDissolved
Company Number03800738
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NamePioneer Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNathalie Maccarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityUs French
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Bevington Road
London
W10 5TW
Director NameJulia O Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
80 Kensington Church Street
London
W8 4BY
Secretary NameNathalie Maccarthy
NationalityUs French
StatusClosed
Appointed02 September 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Bevington Road
London
W10 5TW
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Secretary NameJulia O Callaghan
NationalityIrish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
80 Kensington Church Street
London
W8 4BY
Secretary NameRobert Wilson Adam
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Correspondence Address144 Harley Street
London
W1G 7LE

Location

Registered Address53 Chandos Place
Covent Garden London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£58,366

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2007Return made up to 05/07/07; full list of members (2 pages)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Return made up to 05/07/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 January 2006Return made up to 05/07/05; full list of members (7 pages)
27 April 2005Registered office changed on 27/04/05 from: 7TH floor 66 chiltern street london W1U 4JT (1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 3 hanover square london W1S ihd (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
27 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Memorandum and Articles of Association (10 pages)
12 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 October 1999Ad 04/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 1999£ nc 1000/50000 04/08/99 (1 page)
18 August 1999Registered office changed on 18/08/99 from: reddings, applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Director resigned (1 page)
10 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Incorporation (18 pages)