Company NameWorld Press & Media Services Limited
Company StatusDissolved
Company Number04042578
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin James Minns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration18 years (closed 18 September 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address42 Southdean Gardens
London
SW19 6NU
Secretary NameClaire Marie Miszewska
NationalityBritish
StatusClosed
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration18 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Southdean Gardens
London
SW19 6NU
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address75 Maygrove Road
West Hampstead London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Martin James Minns
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Martin James Minns on 28 July 2010 (2 pages)
19 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Martin James Minns on 28 July 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (2 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (2 pages)
3 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
18 August 2008Return made up to 28/07/08; full list of members (3 pages)
18 August 2008Return made up to 28/07/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (2 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (2 pages)
19 December 2007Return made up to 28/07/07; no change of members (6 pages)
19 December 2007Return made up to 28/07/07; no change of members (6 pages)
26 April 2007Total exemption full accounts made up to 31 July 2006 (2 pages)
26 April 2007Total exemption full accounts made up to 31 July 2006 (2 pages)
8 November 2006Return made up to 28/07/06; full list of members (6 pages)
8 November 2006Return made up to 28/07/06; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 31 July 2005 (2 pages)
26 September 2005Total exemption full accounts made up to 31 July 2005 (2 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 31 July 2004 (2 pages)
26 September 2005Total exemption full accounts made up to 31 July 2004 (2 pages)
8 October 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
8 October 2004Return made up to 28/07/04; full list of members (6 pages)
8 October 2004Return made up to 28/07/04; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
28 November 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(6 pages)
28 November 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(6 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 October 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
15 October 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
28 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
28 July 2000Incorporation (16 pages)
28 July 2000Incorporation (16 pages)