London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2003(61 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2003(61 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Patrick Frank Barbour |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr Peter John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 1 Rutland Street London SW7 1EJ |
Director Name | William Bramwell Griffin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 10 Millers Wharf St Katharines Way London E1 9YU |
Director Name | Mr John Dunn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 2 Hamilton Lodge Windsor Berkshire SL4 2AS |
Director Name | Mr David Talbot Henry Davenport |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Rectory Park Horsmonden Kent TN12 8EH |
Secretary Name | Mr Douglas Norfolk Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(49 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liss House Cold Ash Newbury Berkshire RG18 9PS |
Secretary Name | Mr James Richard Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 26 Leyland House London E14 0BT |
Director Name | Mr Douglas Norfolk Lee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liss House Cold Ash Newbury Berkshire RG18 9PS |
Secretary Name | Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | The Brew House School Lane Cookham Maidenhead Berkshire SL6 9QN |
Director Name | Percival Lorne Duncan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 1996) |
Role | Publisher |
Correspondence Address | The Owl House Shophouse Lane Fairley Green Guildford Surrey GU5 9ET |
Director Name | Mr Roger Gordon Bibby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrowdown 7 Copperkins Grove Chesham Bois Amersham Buckinghamshire HP6 5QD |
Director Name | Scott Cooper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | The Brew House School Lane Cookham Maidenhead Berkshire SL6 9QN |
Director Name | Christian Guy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1999(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2003) |
Role | Chairman Chief Executive |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Secretary Name | Massimiliano Margaritelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2003) |
Role | Financial Controller |
Correspondence Address | 185a Chelmsford Road Shenfield Essex CM15 8SA |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(61 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2003) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(61 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(63 years after company formation) |
Appointment Duration | 1 year, 5 months (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 | Gary Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Ian Jeffrey Eckert |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(64 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 2007) |
Role | Internet Development Director |
Correspondence Address | 13 Birdham Road Chichester West Sussex PO19 8TA |
Director Name | Lindsay Cook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2007) |
Role | Editorial Director |
Correspondence Address | 9 Orleston Mews London N7 8LL |
Director Name | Simon Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(64 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Frederick Evan Becker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Lyndhurst Road Hampstead London NW3 5PX |
Director Name | Mrs Ruth Juliet Carter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(65 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Pastures Knowl Green Belchamp St Paul Sudbury Suffolk CO10 7BY |
Director Name | Mr Edward Philip Darnell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Walk Harrow Middlesex HA1 1XR |
Director Name | Adrian David Barrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(66 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Normanhurst Road Streatham Hill London SW2 3TA |
Director Name | Mr Benjamin Brian Grover |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Carl Sheldon Adrian |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Claire Corbett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(75 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | www.ubm.com |
---|---|
Telephone | 07 7e6544436 |
Telephone region | Mobile |
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 |
Year | 2012 |
---|---|
Turnover | £86,763,000 |
Gross Profit | £61,277,000 |
Net Worth | £77,822,000 |
Cash | £13,000 |
Current Liabilities | £388,716,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
28 June 2002 | Delivered on: 11 July 2002 Satisfied on: 1 August 2003 Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties Classification: Guarantee and debenture Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including new lodge,drift rd,windsor,berkshire SL4 4RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 August 1978 | Delivered on: 11 August 1978 Satisfied on: 13 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New lodge impt road winkfield bray berks title no bk 120015. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
---|---|
12 May 2023 | Director's details changed for Crosswall Nominees Limited on 12 May 2023 (1 page) |
12 May 2023 | Confirmation statement made on 1 May 2023 with updates (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (45 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Appointment of Mr Simon Robert Bane as a director on 28 September 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 May 2022 | Change of details for Ubmg Holdings as a person with significant control on 6 December 2018 (2 pages) |
24 December 2021 | Amended audit exemption subsidiary accounts made up to 31 December 2020 (42 pages) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (42 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Nicholas Michael Perkins as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Simon James Parker as a director on 31 December 2020 (1 page) |
25 November 2020 | Director's details changed for Mr Alex James Simm on 1 June 2018 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (42 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Andrew Nicholas Williams as a director on 27 February 2020 (1 page) |
16 January 2020 | Resolutions
|
20 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
7 August 2019 | Termination of appointment of Alex James Simm as a director on 7 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page) |
7 December 2018 | Director's details changed for Mr Alex James Simm on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
17 October 2018 | Termination of appointment of Lucy Rebecca Dimes as a director on 30 September 2018 (1 page) |
17 October 2018 | Termination of appointment of Nina Wright as a director on 14 September 2018 (1 page) |
6 July 2018 | Termination of appointment of Simon Jason Mills as a director on 29 June 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 May 2018 | Second filing for the appointment of Lucy Rebecca Dimes as a director (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 April 2018 | Cessation of Cmpi Group Limited as a person with significant control on 21 December 2017 (1 page) |
12 April 2018 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
30 October 2017 | Appointment of Nina Wright as a director on 24 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Alex James Simm on 4 March 2016 (2 pages) |
30 October 2017 | Appointment of Nina Wright as a director on 24 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Alex James Simm on 4 March 2016 (2 pages) |
25 October 2017 | Appointment of Andrew Nicholas Williams as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Simon Jason Mills as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Andrew Nicholas Williams as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Simon Jason Mills as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Simon James Parker as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Simon James Parker as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Lucy Rebecca Dimes as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Lucy Rebecca Dimes as a director on 24 October 2017
|
24 October 2017 | Termination of appointment of Carl Sheldon Adrian as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Carl Sheldon Adrian as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 March 2016 | Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (44 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (44 pages) |
3 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Richard James Kerr on 16 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Richard James Kerr on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Simon Foster on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Simon Foster 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 Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments 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 Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
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 | 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) |
27 November 2014 | Company name changed ubm information LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed ubm information LIMITED\certificate issued on 27/11/14
|
6 October 2014 | Full accounts made up to 31 December 2013 (41 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (41 pages) |
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 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 June 2014 | Director's details changed for Simon Foster on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Benjamin Brian Grover on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Richard James Kerr on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Richard James Kerr on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Unm Investments Limited on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Simon Foster on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Unm Investments Limited on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Benjamin Brian Grover on 23 June 2014 (2 pages) |
23 January 2014 | Director's details changed for Richard James Kerr on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Richard James Kerr on 23 January 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (42 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (42 pages) |
15 July 2013 | Appointment of Benjamin Brian Grover as a director (3 pages) |
15 July 2013 | Appointment of Benjamin Brian Grover as a director (3 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Claire Corbett as a director (3 pages) |
24 June 2013 | Appointment of Claire Corbett as a director (3 pages) |
23 May 2013 | Appointment of Richard James Kerr as a director (3 pages) |
23 May 2013 | Appointment of Richard James Kerr as a director (3 pages) |
22 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
22 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
1 May 2013 | Director's details changed (2 pages) |
1 May 2013 | Director's details changed (2 pages) |
18 April 2013 | Termination of appointment of Adrian Barrick as a director (1 page) |
18 April 2013 | Termination of appointment of Ruth Carter as a director (1 page) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
18 April 2013 | Termination of appointment of Jane Risby-Rose as a director (1 page) |
18 April 2013 | Termination of appointment of Jane Risby-Rose as a director (1 page) |
18 April 2013 | Termination of appointment of Adrian Barrick as a director (1 page) |
18 April 2013 | Termination of appointment of Ruth Carter as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (45 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (45 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (18 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (18 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (53 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (53 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 November 2010 | Full accounts made up to 31 December 2009 (45 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (45 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Simon Foster on 15 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Simon Foster on 15 March 2010 (3 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (43 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (43 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
16 February 2009 | Director appointed adrian barrick (4 pages) |
16 February 2009 | Director appointed adrian barrick (4 pages) |
1 December 2008 | Company name changed cmp information LIMITED\certificate issued on 01/12/08 (3 pages) |
1 December 2008 | Company name changed cmp information LIMITED\certificate issued on 01/12/08 (3 pages) |
10 November 2008 | Appointment terminated director jonathan newby (1 page) |
10 November 2008 | Appointment terminated director jonathan newby (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (43 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (43 pages) |
28 October 2008 | Director appointed ruth carter (3 pages) |
28 October 2008 | Director appointed ruth carter (3 pages) |
3 September 2008 | Appointment terminated director paul way (1 page) |
3 September 2008 | Appointment terminated director edward darnell (1 page) |
3 September 2008 | Appointment terminated director fred becker (1 page) |
3 September 2008 | Appointment terminated director paul way (1 page) |
3 September 2008 | Appointment terminated director fred becker (1 page) |
3 September 2008 | Appointment terminated director edward darnell (1 page) |
4 August 2008 | Appointment terminated director jane stables (1 page) |
4 August 2008 | Appointment terminated director jane stables (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Ad 23/07/08\gbp si [email protected]=75000000\gbp ic 4369738.25/79369738.25\ (2 pages) |
30 July 2008 | Gbp nc 5000000/80000000\23/07/08 (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Ad 23/07/08\gbp si [email protected]=75000000\gbp ic 4369738.25/79369738.25\ (2 pages) |
30 July 2008 | Gbp nc 5000000/80000000\23/07/08 (1 page) |
16 July 2008 | Appointment terminated director gary hughes (1 page) |
16 July 2008 | Appointment terminated director gary hughes (1 page) |
7 July 2008 | Return made up to 28/05/08; full list of members (6 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (6 pages) |
3 July 2008 | Appointment terminated director gary hughes (1 page) |
3 July 2008 | Appointment terminated director gary hughes (1 page) |
4 June 2008 | Director appointed edward philip darnell (3 pages) |
4 June 2008 | Director appointed edward philip darnell (3 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
9 November 2007 | Full accounts made up to 31 December 2006 (40 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (40 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (27 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (27 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
25 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (6 pages) |
9 March 2006 | New director appointed (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
2 February 2006 | Full accounts made up to 31 December 2004 (28 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (28 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 May 2004 | Return made up to 28/05/04; full list of members (14 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members (14 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (4 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
1 March 2004 | Company name changed barbour index LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed barbour index LIMITED\certificate issued on 01/03/04 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 October 2003 | Location of register of members (1 page) |
25 October 2003 | Location of register of members (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Return made up to 19/09/02; full list of members; amend (7 pages) |
5 June 2003 | Return made up to 19/09/02; full list of members; amend (7 pages) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
28 November 2002 | Return made up to 19/09/02; full list of members
|
28 November 2002 | Return made up to 19/09/02; full list of members
|
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | Auditor's resignation (2 pages) |
11 July 2002 | Auditor's resignation (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Particulars of mortgage/charge (43 pages) |
11 July 2002 | Particulars of mortgage/charge (43 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Re-registration of Memorandum and Articles (12 pages) |
27 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Application for reregistration from PLC to private (1 page) |
27 June 2002 | Re-registration of Memorandum and Articles (12 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 January 2002 | Return made up to 19/09/01; no change of members (6 pages) |
10 January 2002 | Return made up to 19/09/01; no change of members (6 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 September 2000 | Return made up to 19/09/00; no change of members
|
20 September 2000 | Return made up to 19/09/00; no change of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 December 1999 | Auditor's resignation (1 page) |
5 December 1999 | Auditor's resignation (1 page) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
16 November 1999 | Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages) |
8 November 1999 | Return made up to 19/09/99; bulk list available separately (5 pages) |
8 November 1999 | Return made up to 19/09/99; bulk list available separately (5 pages) |
29 July 1999 | Ad 17/06/99--------- £ si [email protected]=40555 £ ic 4328885/4369440 (4 pages) |
29 July 1999 | Ad 17/06/99--------- £ si [email protected]=40555 £ ic 4328885/4369440 (4 pages) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
9 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
15 March 1999 | Ad 08/03/99--------- £ si [email protected]=32 £ ic 4328853/4328885 (2 pages) |
15 March 1999 | Ad 08/03/99--------- £ si [email protected]=32 £ ic 4328853/4328885 (2 pages) |
13 March 1999 | Ad 01/03/99--------- £ si [email protected]=87 £ ic 4328766/4328853 (2 pages) |
13 March 1999 | Ad 01/03/99--------- £ si [email protected]=87 £ ic 4328766/4328853 (2 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (26 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (26 pages) |
8 February 1999 | Ad 01/02/99--------- £ si 365@1=365 £ ic 4328401/4328766 (2 pages) |
8 February 1999 | Ad 01/02/99--------- £ si 365@1=365 £ ic 4328401/4328766 (2 pages) |
1 December 1998 | Ad 30/10/98--------- premium £ si [email protected]=3437 £ ic 4324774/4328211 (2 pages) |
1 December 1998 | Ad 30/10/98--------- premium £ si [email protected]=190 £ ic 4328211/4328401 (2 pages) |
1 December 1998 | Ad 30/10/98--------- premium £ si [email protected]=190 £ ic 4328211/4328401 (2 pages) |
1 December 1998 | Ad 30/10/98--------- premium £ si [email protected]=3437 £ ic 4324774/4328211 (2 pages) |
13 October 1998 | Return made up to 19/09/98; bulk list available separately (7 pages) |
13 October 1998 | Return made up to 19/09/98; bulk list available separately (7 pages) |
10 September 1998 | Ad 01/09/98--------- £ si [email protected]=993 £ ic 4302232/4303225 (2 pages) |
10 September 1998 | Ad 01/09/98--------- £ si [email protected]=993 £ ic 4302232/4303225 (2 pages) |
10 September 1998 | Ad 07/09/98--------- £ si [email protected]=226 £ ic 4303225/4303451 (2 pages) |
10 September 1998 | Ad 07/09/98--------- £ si [email protected]=3240 £ ic 4303451/4306691 (2 pages) |
10 September 1998 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
10 September 1998 | Ad 07/09/98--------- £ si [email protected]=226 £ ic 4303225/4303451 (2 pages) |
10 September 1998 | Ad 07/09/98--------- £ si [email protected]=3240 £ ic 4303451/4306691 (2 pages) |
10 September 1998 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
4 September 1998 | Full accounts made up to 30 April 1998 (24 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (24 pages) |
27 August 1998 | Ad 19/08/98--------- £ si [email protected]=993 £ ic 4301239/4302232 (2 pages) |
27 August 1998 | Ad 19/08/98--------- £ si [email protected]=1987 £ ic 4299252/4301239 (2 pages) |
27 August 1998 | Ad 19/08/98--------- £ si [email protected]=1987 £ ic 4299252/4301239 (2 pages) |
27 August 1998 | Ad 19/08/98--------- £ si [email protected]=993 £ ic 4301239/4302232 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 12/03/98--------- £ si [email protected]=333 £ ic 4298584/4298917 (2 pages) |
16 March 1998 | Ad 12/03/98--------- £ si [email protected]=333 £ ic 4298584/4298917 (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=200 £ ic 4298384/4298584 (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=200 £ ic 4298384/4298584 (2 pages) |
6 March 1998 | Ad 04/03/98--------- £ si [email protected]=59 £ ic 4298325/4298384 (2 pages) |
6 March 1998 | Ad 04/03/98--------- £ si [email protected]=59 £ ic 4298325/4298384 (2 pages) |
22 December 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
22 December 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
27 November 1997 | Ad 21/11/97--------- £ si [email protected]=138 £ ic 4298187/4298325 (2 pages) |
27 November 1997 | Ad 21/11/97--------- £ si [email protected]=138 £ ic 4298187/4298325 (2 pages) |
30 October 1997 | Ad 22/10/97--------- £ si [email protected]=44 £ ic 4298143/4298187 (2 pages) |
30 October 1997 | Ad 22/10/97--------- £ si [email protected]=44 £ ic 4298143/4298187 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=312 £ ic 4297831/4298143 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=312 £ ic 4297831/4298143 (2 pages) |
9 October 1997 | Return made up to 19/09/97; bulk list available separately
|
9 October 1997 | Return made up to 19/09/97; bulk list available separately
|
4 September 1997 | Ad 28/08/97--------- £ si [email protected]=683 £ ic 4296660/4297343 (2 pages) |
4 September 1997 | Ad 28/08/97--------- £ si [email protected]=488 £ ic 4297343/4297831 (2 pages) |
4 September 1997 | Ad 28/08/97--------- £ si [email protected]=683 £ ic 4296660/4297343 (2 pages) |
4 September 1997 | Ad 28/08/97--------- £ si [email protected]=488 £ ic 4297343/4297831 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=292 £ ic 4293148/4293440 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=976 £ ic 4292172/4293148 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=976 £ ic 4292172/4293148 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=292 £ ic 4293148/4293440 (2 pages) |
24 April 1997 | Ad 21/04/97--------- £ si [email protected]=109 £ ic 4292063/4292172 (2 pages) |
24 April 1997 | Ad 21/04/97--------- £ si [email protected]=109 £ ic 4292063/4292172 (2 pages) |
16 April 1997 | Ad 10/04/97--------- £ si [email protected]=26 £ ic 4292037/4292063 (2 pages) |
16 April 1997 | Ad 10/04/97--------- £ si [email protected]=26 £ ic 4292037/4292063 (2 pages) |
8 April 1997 | Ad 26/03/97--------- £ si [email protected]=131 £ ic 4291906/4292037 (2 pages) |
8 April 1997 | Ad 26/03/97--------- £ si [email protected]=131 £ ic 4291906/4292037 (2 pages) |
26 March 1997 | Ad 18/03/97--------- £ si [email protected]=1173 £ ic 4290733/4291906 (2 pages) |
26 March 1997 | Ad 18/03/97--------- £ si [email protected]=1173 £ ic 4290733/4291906 (2 pages) |
19 March 1997 | Ad 13/03/97--------- premium £ si [email protected]=1717 £ ic 4289016/4290733 (2 pages) |
19 March 1997 | Ad 13/03/97--------- premium £ si [email protected]=1717 £ ic 4289016/4290733 (2 pages) |
18 March 1997 | Ad 13/03/97--------- £ si [email protected]=31 £ ic 4288985/4289016 (2 pages) |
18 March 1997 | Ad 13/03/97--------- £ si [email protected]=31 £ ic 4288985/4289016 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=60 £ ic 4288902/4288962 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=70 £ ic 4286845/4286915 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=60 £ ic 4288902/4288962 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=70 £ ic 4286845/4286915 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=1987 £ ic 4286915/4288902 (2 pages) |
11 March 1997 | Ad 04/03/97--------- £ si [email protected]=1987 £ ic 4286915/4288902 (2 pages) |
30 January 1997 | Ad 27/01/97--------- £ si [email protected]=140 £ ic 4286705/4286845 (2 pages) |
30 January 1997 | Ad 27/01/97--------- £ si [email protected]=140 £ ic 4286705/4286845 (2 pages) |
24 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
24 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
23 October 1996 | Ad 11/10/96--------- £ si [email protected]=993 £ ic 4285712/4286705 (2 pages) |
23 October 1996 | Ad 11/10/96--------- £ si [email protected]=993 £ ic 4285712/4286705 (2 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (25 pages) |
12 September 1996 | Ad 10/09/96--------- £ si [email protected]=70 £ ic 4285642/4285712 (2 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (25 pages) |
12 September 1996 | Ad 10/09/96--------- £ si [email protected]=70 £ ic 4285642/4285712 (2 pages) |
10 September 1996 | Ad 28/06/96--------- £ si [email protected]=275 £ ic 4285367/4285642 (2 pages) |
10 September 1996 | Ad 28/06/96--------- £ si [email protected]=275 £ ic 4285367/4285642 (2 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=93 £ ic 4285274/4285367 (2 pages) |
4 September 1996 | Ad 28/08/96--------- £ si [email protected]=93 £ ic 4285274/4285367 (2 pages) |
21 August 1996 | Ad 15/08/96--------- premium £ si [email protected]=14837 £ ic 4270437/4285274 (2 pages) |
21 August 1996 | Ad 15/08/96--------- premium £ si [email protected]=14837 £ ic 4270437/4285274 (2 pages) |
21 July 1996 | Ad 15/07/96--------- £ si [email protected]=763 £ ic 4269674/4270437 (2 pages) |
21 July 1996 | Ad 15/07/96--------- £ si [email protected]=763 £ ic 4269674/4270437 (2 pages) |
15 July 1996 | Ad 10/06/96-04/07/96 £ si [email protected]=18637 £ ic 4251037/4269674 (2 pages) |
15 July 1996 | Ad 10/06/96-04/07/96 £ si [email protected]=18637 £ ic 4251037/4269674 (2 pages) |
10 June 1996 | Ad 24/04/96-03/06/96 £ si [email protected]=18874 £ ic 4232163/4251037 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Ad 24/04/96-03/06/96 £ si [email protected]=18874 £ ic 4232163/4251037 (2 pages) |
10 June 1996 | Director resigned (1 page) |
15 April 1996 | Ad 03/04/96--------- £ si [email protected]=1839 £ ic 4230324/4232163 (2 pages) |
15 April 1996 | Ad 03/04/96--------- £ si [email protected]=1839 £ ic 4230324/4232163 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si [email protected]=135 £ ic 4230189/4230324 (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si [email protected]=135 £ ic 4230189/4230324 (2 pages) |
11 February 1996 | Ad 30/01/96--------- £ si [email protected]=1157 £ ic 4229032/4230189 (2 pages) |
11 February 1996 | Ad 30/01/96--------- £ si [email protected]=1157 £ ic 4229032/4230189 (2 pages) |
4 December 1995 | Ad 29/11/95--------- £ si [email protected]=2000 £ ic 4227032/4229032 (2 pages) |
4 December 1995 | Ad 29/11/95--------- £ si [email protected]=2000 £ ic 4227032/4229032 (2 pages) |
17 November 1995 | Ad 13/10/95--------- £ si [email protected]=5109 £ ic 4221923/4227032 (2 pages) |
17 November 1995 | Ad 30/10/95-13/11/95 £ si [email protected]=9662 £ ic 4212261/4221923 (2 pages) |
17 November 1995 | Ad 13/10/95--------- £ si [email protected]=5109 £ ic 4221923/4227032 (2 pages) |
17 November 1995 | Ad 30/10/95-13/11/95 £ si [email protected]=9662 £ ic 4212261/4221923 (2 pages) |
13 October 1995 | Ad 06/09/95--------- £ si [email protected] (2 pages) |
13 October 1995 | Ad 06/09/95--------- £ si [email protected] (2 pages) |
11 October 1995 | Return made up to 19/09/95; bulk list available separately
|
11 October 1995 | Return made up to 19/09/95; bulk list available separately
|
11 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
11 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (222 pages) |
13 October 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
13 October 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
7 October 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
7 October 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
28 September 1990 | Full accounts made up to 30 April 1990 (26 pages) |
28 September 1990 | Full accounts made up to 30 April 1990 (26 pages) |
21 November 1988 | Full group accounts made up to 30 April 1988 (26 pages) |
21 November 1988 | Full group accounts made up to 30 April 1988 (26 pages) |
2 January 1987 | Company type changed from pri to PLC (1 page) |
2 January 1987 | Company type changed from pri to PLC (1 page) |
6 May 1976 | Accounts made up to 31 October 1975 (9 pages) |
6 May 1976 | Accounts made up to 31 October 1975 (9 pages) |
17 September 1957 | Company name changed\certificate issued on 17/09/57 (2 pages) |
17 September 1957 | Company name changed\certificate issued on 17/09/57 (2 pages) |
19 November 1941 | Incorporation (16 pages) |
19 November 1941 | Incorporation (16 pages) |
19 November 1941 | Certificate of incorporation (1 page) |
19 November 1941 | Certificate of incorporation (1 page) |