Overseas Press & Media Association

  • Dissolved
  • Incorporated on 11 Mar 1965

Reg Address: Albany House, Claremont Lane, Esher KT10 9FQ

Company Classifications:
94120 - Activities of professional membership organizations


  • Summary The company with name "Overseas Press & Media Association" is a private-limited-guarant-nsc and located in Albany House, Claremont Lane, Esher KT10 9FQ. Overseas Press & Media Association is currently in dissolved status and it was incorporated on 11 Mar 1965 (59 years 6 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Overseas Press & Media Association.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Townsend Director 31 Dec 2018 British Active
2 Katrin Adler Director 8 Sep 2016 German Active
3 Emmanuel Bloh Director 12 May 2016 French Active
4 Sarah Gaudszun Director 5 May 2016 German Active
5 Lisa Carver Director 4 Nov 2015 British Resigned
8 Sep 2016
6 Maria Noviello Director 4 Jun 2015 Italian Resigned
30 Sep 2015
7 Jurre Stek Director 21 May 2015 Dutch Resigned
18 Jan 2017
8 Jeremy Butchers Director 10 Jun 2014 British Resigned
13 Oct 2015
9 Nicholas Edgley Director 10 Jun 2014 British Active
10 Gerald Rhoades-Brown Director 10 Jun 2014 Irish Active
11 Patricia Sabine Corbett Director 28 May 2012 French Active
12 David Oliver Director 1 May 2012 British Resigned
5 May 2016
13 Brett Stephen Warren Director 27 Apr 2010 Australian,British Active
14 Nicholas Hopkins Director 20 May 2009 British Resigned
30 Apr 2012
15 Chris Maundrell Director 20 May 2009 British Active
16 Maria Noviello Director 3 Jun 2008 Italian Resigned
30 Apr 2012
17 Mark Allen Pimbley Director 3 Jun 2008 British Resigned
6 Jan 2015
18 Sandrine Marchal Secretary 3 Jun 2008 - Resigned
22 Jan 2014
19 Richard Pavitt Director 8 May 2007 British Resigned
4 Jun 2015
20 Maya Biltoo Director 8 May 2007 British Resigned
27 Apr 2010
21 Cara Lyn Reynolds Secretary 8 May 2007 - Resigned
3 Jun 2008
22 Christina Wadsworth Director 26 Apr 2006 British Resigned
1 Sep 2006
23 Sandrine Emmanuelle Christine Marchal Director 26 Apr 2006 French Resigned
8 May 2012
24 Ramesh Rajakrishnen Secretary 26 Apr 2005 Singaporean Resigned
8 May 2007
25 Matthew Edward Findel Hawkins Director 7 Sep 2004 British Resigned
1 Jul 2014
26 Alastair Martin Swift Secretary 1 May 2003 British Resigned
26 Apr 2005
27 Cara Lyn Reynolds Director 2 May 2001 - Resigned
3 Jun 2008
28 Philip John Bladen Director 2 May 2001 British Resigned
6 May 2004
29 Joanna Percy Director 18 Apr 2000 British Resigned
8 May 2007
30 Harvey Edwin Sarjant Director 18 Apr 2000 British Resigned
1 Nov 2001
31 Simon Andrew Taylor Director 18 Apr 2000 British Resigned
3 Jun 2008
32 Claire Natassa Pollock Director 28 Apr 1999 British Resigned
18 Apr 2000
33 Mads Jungersted Director 28 Apr 1999 Danish Resigned
18 Apr 2000
34 Alex Mckibbin Director 28 Apr 1999 British Resigned
20 May 2009
35 Matthew Sydney Yorke Director 21 Apr 1999 British Resigned
18 Apr 2000
36 Debbie Plumb Director 20 Apr 1999 British Resigned
1 Jul 2000
37 Paul Shalet Director 21 Apr 1998 British Resigned
20 Apr 1999
38 Ramesh Rajakrishnen Director 22 Apr 1997 Singaporean Resigned
8 May 2007
39 Richard Seymour Reeves Director 22 Apr 1997 British Resigned
13 May 2003
40 Jennifer Cox Director 23 Apr 1996 British Resigned
21 Apr 1998
41 Alastair Martin Swift Director 23 Apr 1996 British Resigned
26 Apr 2005
42 Charlotte Lamp-Carlsen Director 23 Apr 1996 Danish Resigned
20 Apr 1999
43 Michael William Weatherall Director 23 Apr 1996 British Resigned
18 Apr 2000
44 Carl Talbert Cullingford Director 25 Apr 1995 British Resigned
22 Apr 1997
45 Barbara Schmitz Director 25 Apr 1995 British Resigned
22 Apr 1997
46 Kevin John Mcgeehan Director 26 Apr 1994 British Resigned
22 Oct 1996
47 Michael Paul Angeli Director 26 Apr 1994 British Resigned
20 Apr 1999
48 John Edward Howard Secretary 26 Apr 1994 - Resigned
1 May 2003
49 Roger Bruce Collings Director 27 Apr 1993 British Resigned
1 Jan 1995
50 Zena Barbara Louise Rawlings Director 27 Apr 1993 British Resigned
13 May 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
8 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Overseas Press & Media Association.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 13 Jul 2021 Download PDF
2 Gazette - Notice Voluntary 27 Apr 2021 Download PDF
3 Dissolution - Application Strike Off Company 19 Apr 2021 Download PDF
4 Accounts - Change Account Reference Date Company Previous Extended 10 Nov 2020 Download PDF
1 Pages
5 Confirmation Statement - No Updates 8 May 2020 Download PDF
3 Pages
6 Address - Change Registered Office Company With Date Old New 1 Feb 2020 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old New 10 Oct 2019 Download PDF
1 Pages
8 Confirmation Statement - No Updates 11 Jun 2019 Download PDF
3 Pages
9 Accounts - Total Exemption Full 6 Jun 2019 Download PDF
6 Pages
10 Officers - Appoint Person Director Company With Name Date 3 Apr 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 28 Jun 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 15 May 2018 Download PDF
6 Pages
13 Accounts - Micro Entity 27 Jun 2017 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 23 May 2017 Download PDF
4 Pages
16 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 17 May 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 25 Oct 2016 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 7 Sep 2016 Download PDF
1 Pages
22 Accounts - Total Exemption Small 1 Sep 2016 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date No Member List 17 May 2016 Download PDF
8 Pages
24 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 8 Feb 2016 Download PDF
2 Pages
27 Accounts - Total Exemption Small 16 Jul 2015 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date No Member List 10 Jun 2015 Download PDF
8 Pages
29 Officers - Appoint Person Director Company With Name Date 9 Jun 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 9 Jun 2015 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 9 Jun 2015 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 9 Jun 2015 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 9 Jun 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 12 Jan 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old New 20 Oct 2014 Download PDF
1 Pages
37 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name Date 14 Jul 2014 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 14 Jul 2014 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 14 Jul 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 5 Jun 2014 Download PDF
5 Pages
42 Officers - Termination Secretary Company With Name 5 Jun 2014 Download PDF
1 Pages
43 Accounts - Total Exemption Small 7 Mar 2014 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date 27 Jan 2014 Download PDF
16 Pages
45 Address - Change Registered Office Company With Date Old 20 Jan 2014 Download PDF
2 Pages
46 Gazette - Filings Brought Up To Date 18 Jan 2014 Download PDF
1 Pages
47 Gazette - Notice Compulsary 14 Jan 2014 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date No Member List 1 Jun 2013 Download PDF
6 Pages
49 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 29 Oct 2012 Download PDF
1 Pages
51 Accounts - Total Exemption Small 29 Oct 2012 Download PDF
4 Pages
52 Gazette - Filings Brought Up To Date 17 Oct 2012 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date No Member List 16 Oct 2012 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 15 Oct 2012 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 15 Oct 2012 Download PDF
1 Pages
56 Gazette - Notice Compulsary 4 Sep 2012 Download PDF
1 Pages
57 Accounts - Total Exemption Small 23 May 2011 Download PDF
5 Pages
58 Annual Return - Company With Made Up Date No Member List 10 May 2011 Download PDF
9 Pages
59 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date No Member List 14 May 2010 Download PDF
6 Pages
65 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
68 Accounts - Small 6 May 2010 Download PDF
6 Pages
69 Officers - Termination Director Company With Name 30 Apr 2010 Download PDF
1 Pages
70 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
71 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
72 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
73 Accounts - Small 26 May 2009 Download PDF
6 Pages
74 Address - Legacy 12 May 2009 Download PDF
1 Pages
75 Annual Return - Legacy 12 May 2009 Download PDF
4 Pages
76 Address - Legacy 12 May 2009 Download PDF
1 Pages
77 Annual Return - Legacy 29 Oct 2008 Download PDF
4 Pages
78 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
79 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
80 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
81 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
83 Accounts - Full 16 Jul 2008 Download PDF
9 Pages
84 Address - Legacy 11 Apr 2008 Download PDF
1 Pages
85 Officers - Legacy 13 Sep 2007 Download PDF
2 Pages
86 Officers - Legacy 21 Jul 2007 Download PDF
2 Pages
87 Officers - Legacy 21 Jul 2007 Download PDF
2 Pages
88 Officers - Legacy 21 Jul 2007 Download PDF
1 Pages
89 Officers - Legacy 21 Jul 2007 Download PDF
1 Pages
90 Officers - Legacy 21 Jul 2007 Download PDF
1 Pages
91 Annual Return - Legacy 21 Jul 2007 Download PDF
7 Pages
92 Accounts - Full 1 Jun 2007 Download PDF
11 Pages
93 Officers - Legacy 6 Oct 2006 Download PDF
2 Pages
94 Annual Return - Legacy 22 Sep 2006 Download PDF
6 Pages
95 Officers - Legacy 15 Jun 2006 Download PDF
2 Pages
96 Resolution 8 Jun 2006 Download PDF
6 Pages
97 Accounts - Full 9 May 2006 Download PDF
12 Pages
98 Officers - Legacy 9 May 2006 Download PDF
1 Pages
99 Officers - Legacy 9 May 2006 Download PDF
1 Pages
100 Annual Return - Legacy 5 Aug 2005 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.