Company NameMai Luxembourg (UK) Limited
Company StatusDissolved
Company Number00263459
CategoryPrivate Limited Company
Incorporation Date12 March 1932(92 years, 1 month ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)
Previous NamesDaltons Weekly P L C and Daltons Weekly Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(78 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(73 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 2005(73 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(73 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address8 Graylands Close
Woking
Surrey
GU21 4LR
Director NameMr Nigel Andrew Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address3030 McKinney
Suite 806 Dallas
Texas 75204
United States
Director NameKatharina Mary Kaegler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address43 The Mansion House
Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Earl Simpson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address39 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed25 May 1991(59 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(59 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCo Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(64 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(66 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(69 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleHr Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(73 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(73 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR

Contact

Websitedaltons.co.uk
Telephone01332 865112
Telephone regionDerby

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

920k at £0.000001United Advertising Publications LTD
92.00%
Ordinary
-OTHER
8.00%
-

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 1982Delivered 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 1982Delivered 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

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Second filing of Confirmation Statement dated 31/03/2017 (4 pages)
12 July 2017Change of details for Ubmg Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
12 July 2017Notification of Ubmg Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 04/08/2017
(6 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1.0028
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.0028
(15 pages)
18 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
28 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1.003
(5 pages)
28 July 2014Director's details changed for Unm Investments Limited on 28 July 2014 (1 page)
28 July 2014Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (15 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (15 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
28 October 2010Appointment of Carl Adrian as a director (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed daltons weekly LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(3 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 August 2008Return made up to 28/05/08; full list of members (4 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
25 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2007Re-registration of Memorandum and Articles (8 pages)
25 January 2007Application for reregistration from PLC to private (1 page)
25 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
25 July 2006Return made up to 28/05/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (9 pages)
23 March 2006New secretary appointed;new director appointed (9 pages)
23 March 2006New director appointed (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 June 2003Return made up to 25/05/03; full list of members (7 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
4 June 1998Return made up to 25/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (18 pages)
23 March 1998New director appointed (2 pages)
28 August 1997Director's particulars changed (1 page)
6 August 1997Director resigned (1 page)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (20 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
9 January 1997Director's particulars changed (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Director's particulars changed (1 page)
18 June 1996Return made up to 25/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1996Full accounts made up to 31 December 1995 (16 pages)
13 June 1995Return made up to 25/05/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (14 pages)
22 April 1987Full accounts made up to 31 December 1986 (15 pages)
30 October 1986Return made up to 28/10/86; full list of members (7 pages)
20 October 1982Accounts made up to 30 June 1982 (10 pages)
26 March 1982Accounts made up to 30 September 1981 (7 pages)
1 April 1980Accounts made up to 30 September 1979 (7 pages)
30 October 1975Accounts made up to 31 March 1975 (9 pages)