About

Registered Number: 00840723
Date of Incorporation: 11/03/1965 (60 years ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Having been setup in 1965, Overseas Press & Media Association have registered office in Esher in Surrey. The organisation is VAT Registered. The current directors of this company are listed as Adler, Katrin, Bloh, Emmanuel, Edgley, Nicholas, Gaudszun, Sarah, Maundrell, Chris, Townsend, David, Marchal, Sandrine, Arnold, Phillipa, Butchers, Jeremy, Butler, Susan Anne, Carver, Lisa, Collings, Roger Bruce, Cox, Jennifer, Findel Hawkins, Matthew Edward, Gould, Leigh, Hedges, Joanne, Holloway, Peter, Hopkins, Nicholas, Howard, John Edward, Jungersted, Mads, Kahmen, Karin, Lamp-carlsen, Charlotte, Mcgeehan, Kevin John, Mckibbin, Alex, Noviello, Maria, Oliver, David, Pavitt, Richard, Percy, Joanna, Peters, Pauline Margaret, Pimbley, Mark Allen, Plumb, Debbie, Pollock, Claire Natassa, Rajakrishnen, Ramesh, Rawlings, Zena Barbara Louise, Reynolds, Cara Lyn, Schmitz, Barbara, Shalet, Paul, Simkins, Janne, Stek, Jurre, Stevens, Christopher, Taylor, Simon Andrew, Turner, Anthony Colin, Wadsworth, Christina, Weatherall, Michael William, Yorke, Matthew Sydney at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Katrin 08 September 2016 - 1
BLOH, Emmanuel 12 May 2016 - 1
EDGLEY, Nicholas 10 June 2014 - 1
GAUDSZUN, Sarah 05 May 2016 - 1
MAUNDRELL, Chris 20 May 2009 - 1
TOWNSEND, David 31 December 2018 - 1
ARNOLD, Phillipa N/A 01 May 1992 1
BUTCHERS, Jeremy 10 June 2014 13 October 2015 1
BUTLER, Susan Anne N/A 26 April 1994 1
CARVER, Lisa 04 November 2015 08 September 2016 1
COLLINGS, Roger Bruce 27 April 1993 01 January 1995 1
COX, Jennifer 23 April 1996 21 April 1998 1
FINDEL HAWKINS, Matthew Edward 07 September 2004 01 July 2014 1
GOULD, Leigh N/A 25 April 1995 1
HEDGES, Joanne N/A 23 April 1996 1
HOLLOWAY, Peter N/A 08 May 2001 1
HOPKINS, Nicholas 20 May 2009 30 April 2012 1
HOWARD, John Edward N/A 20 April 1999 1
JUNGERSTED, Mads 28 April 1999 18 April 2000 1
KAHMEN, Karin N/A 01 May 1992 1
LAMP-CARLSEN, Charlotte 23 April 1996 20 April 1999 1
MCGEEHAN, Kevin John 26 April 1994 22 October 1996 1
MCKIBBIN, Alex 28 April 1999 20 May 2009 1
NOVIELLO, Maria 04 June 2015 30 September 2015 1
OLIVER, David 01 May 2012 05 May 2016 1
PAVITT, Richard 08 May 2007 04 June 2015 1
PERCY, Joanna 18 April 2000 08 May 2007 1
PETERS, Pauline Margaret N/A 22 April 1997 1
PIMBLEY, Mark Allen 03 June 2008 06 January 2015 1
PLUMB, Debbie 20 April 1999 01 July 2000 1
POLLOCK, Claire Natassa 28 April 1999 18 April 2000 1
RAJAKRISHNEN, Ramesh 22 April 1997 08 May 2007 1
RAWLINGS, Zena Barbara Louise 27 April 1993 13 May 2003 1
REYNOLDS, Cara Lyn 02 May 2001 03 June 2008 1
SCHMITZ, Barbara 25 April 1995 22 April 1997 1
SHALET, Paul 21 April 1998 20 April 1999 1
SIMKINS, Janne N/A 20 April 1999 1
STEK, Jurre 21 May 2015 18 January 2017 1
STEVENS, Christopher N/A 23 April 1996 1
TAYLOR, Simon Andrew 18 April 2000 03 June 2008 1
TURNER, Anthony Colin N/A 18 April 2000 1
WADSWORTH, Christina 26 April 2006 01 September 2006 1
WEATHERALL, Michael William 23 April 1996 18 April 2000 1
YORKE, Matthew Sydney 21 April 1999 18 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MARCHAL, Sandrine 03 June 2008 22 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AD01 - Change of registered office address 01 February 2020
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 25 October 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 20 January 2014
DISS40 - Notice of striking-off action discontinued 18 January 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 29 October 2012
AD01 - Change of registered office address 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
DISS40 - Notice of striking-off action discontinued 17 October 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 06 May 2010
TM01 - Termination of appointment of director 30 April 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
RESOLUTIONS - N/A 08 June 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 16 May 2001
363a - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 25 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 23 April 1996
288 - N/A 06 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 27 March 1995
RESOLUTIONS - N/A 09 March 1995
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 27 June 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
RESOLUTIONS - N/A 24 October 1988
MEM/ARTS - N/A 24 October 1988
AA - Annual Accounts 09 September 1988
363 - Annual Return 27 July 1988
288 - N/A 08 July 1988
REREG(U) - N/A 21 August 1987
AA - Annual Accounts 15 August 1987
288 - N/A 24 June 1987
287 - Change in situation or address of Registered Office 24 June 1987
363 - Annual Return 24 June 1987
288 - N/A 13 September 1986
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
GAZ(U) - N/A 22 May 1986
NEWINC - New incorporation documents 11 March 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.