London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 8 Graylands Close Woking Surrey GU21 4LR |
Director Name | Mr Nigel Andrew Donaldson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 3030 McKinney Suite 806 Dallas Texas 75204 United States |
Director Name | Katharina Mary Kaegler |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 43 The Mansion House Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Earl Simpson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 39 Princes Road Weybridge Surrey KT13 9BH |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(59 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Co Director |
Correspondence Address | Merleswood Betsy Lane Bransgrove Dorset BH23 8AQ |
Director Name | Anthony Christopher Brierley Thomas |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(64 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Tara Mount Pleasant, Langton Matravers Swanage Dorset BH19 3HH |
Director Name | Peter Sandall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(66 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Oratory Gardens Canford Cliffs Poole Dorset BH13 7HJ |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2005) |
Role | Hr Legal Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Website | daltons.co.uk |
---|---|
Telephone | 01332 865112 |
Telephone region | Derby |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
920k at £0.000001 | United Advertising Publications LTD 92.00% Ordinary |
---|---|
- | OTHER 8.00% - |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
---|---|
26 February 1982 | Delivered on: 5 March 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
4 August 2017 | Second filing of Confirmation Statement dated 31/03/2017 (4 pages) |
12 July 2017 | Change of details for Ubmg Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
12 July 2017 | Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page) |
12 July 2017 | Notification of Ubmg Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Unm Investments Limited on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (15 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
28 October 2010 | Appointment of Carl Adrian as a director (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed daltons weekly LIMITED\certificate issued on 21/09/10
|
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
25 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2007 | Re-registration of Memorandum and Articles (8 pages) |
25 January 2007 | Application for reregistration from PLC to private (1 page) |
25 January 2007 | Resolutions
|
15 September 2006 | Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
25 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (9 pages) |
23 March 2006 | New secretary appointed;new director appointed (9 pages) |
23 March 2006 | New director appointed (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 December 1998 | Resolutions
|
24 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 March 1998 | New director appointed (2 pages) |
28 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
9 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
2 September 1996 | Director's particulars changed (1 page) |
18 June 1996 | Return made up to 25/05/96; no change of members
|
16 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 April 1987 | Full accounts made up to 31 December 1986 (15 pages) |
30 October 1986 | Return made up to 28/10/86; full list of members (7 pages) |
20 October 1982 | Accounts made up to 30 June 1982 (10 pages) |
26 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
1 April 1980 | Accounts made up to 30 September 1979 (7 pages) |
30 October 1975 | Accounts made up to 31 March 1975 (9 pages) |