London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 1996) |
Role | Group Financial Controller |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 1996) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
105.5m at £0.1 | United Business Media 100.00% Ordinary |
---|---|
1 at £0.1 | Crosswall Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Statement of capital on 22 July 2011
|
22 July 2011 | Statement of capital on 22 July 2011
|
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 May 2009 | 30/04/09 no member list (3 pages) |
29 May 2009 | 30/04/09 no member list (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 August 2006 | Accounts made up to 31 December 2005 (8 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 September 2005 | Accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 September 2004 | Accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
23 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
23 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (24 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (24 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 March 2001 | Accounts made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 January 2000 | Accounts made up to 31 December 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 April 1999 | Accounts made up to 31 December 1998 (5 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 March 1998 | Full accounts made up to 31 December 1996 (10 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
22 May 1997 | Memorandum and Articles of Association (7 pages) |
22 May 1997 | Memorandum and Articles of Association (7 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | Accounts made up to 31 December 1994 (4 pages) |
2 June 1995 | Company name changed united newspapers investments li mited\certificate issued on 05/06/95 (2 pages) |
2 June 1995 | Company name changed united newspapers investments li mited\certificate issued on 05/06/95 (4 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (8 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
10 May 1977 | Accounts made up to 31 December 2076 (17 pages) |
10 May 1977 | Accounts made up to 31 December 1976 (17 pages) |
29 April 1976 | Annual return made up to 08/04/76 (13 pages) |
29 April 1976 | Annual return made up to 08/04/76 (13 pages) |