London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Jonathan David Heyes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 August 2003) |
Role | Publisher |
Correspondence Address | Town End Cottage 70 Stainland Road Barkisland Halifax HX4 0AQ |
Director Name | Mary Frances Monk |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 1995) |
Role | Social Worker |
Correspondence Address | 7 Harlequin Gardens St Leonards On Sea East Sussex TN37 7PF |
Director Name | Mr Michael John Monk |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 1995) |
Role | Publisher |
Correspondence Address | 7 Harlequin Gardens St Leonards On Sea East Sussex TN37 7PF |
Secretary Name | Mary Frances Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 7 Harlequin Gardens St Leonards On Sea East Sussex TN37 7PF |
Secretary Name | Christopher Michael Heyes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 December 1995(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 August 2003) |
Role | Unemployed-Volountary Teacher |
Correspondence Address | The Old Rectory Haselbeck Gated Road Kelmarsh Northamptonshire NN6 9LZ |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 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 | Peter Sandall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Oratory Gardens Canford Cliffs Poole Dorset BH13 7HJ |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 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 | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 7 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(25 years, 7 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 |
Director Name | Florise Ah Fong Wan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2017) |
Role | Assistant Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | United Advertising Publications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 31/12/2016 (6 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 31/12/2016 (6 pages) |
12 July 2017 | Notification of Ubmg Holdings 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 12 July 2017 (1 page) |
12 July 2017 | Notification of Ubmg Holdings as a person with significant control on 12 July 2017 (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 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) |
16 January 2017 | 31/12/16 Statement of Capital gbp 100.00
|
16 January 2017 | 31/12/16 Statement of Capital gbp 100.00
|
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director'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) |
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 | Secretary'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) |
23 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Director resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 March 2007 | Return made up to 29/01/07; no change of members (2 pages) |
8 March 2007 | Return made up to 29/01/07; no change of members (2 pages) |
27 February 2007 | New director appointed (13 pages) |
27 February 2007 | New director appointed (13 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (10 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (10 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 February 2004 | Return made up to 29/01/04; full list of members
|
10 November 2003 | Company name changed careworld publishing house LTD(t he)\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed careworld publishing house LTD(t he)\certificate issued on 10/11/03 (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
29 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New secretary appointed;new director appointed (3 pages) |
22 August 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
16 July 2002 | Return made up to 29/01/02; full list of members
|
16 July 2002 | Return made up to 29/01/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Return made up to 29/01/99; full list of members (5 pages) |
25 February 1999 | Return made up to 29/01/99; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Return made up to 29/01/98; full list of members (5 pages) |
17 February 1998 | Return made up to 29/01/98; full list of members (5 pages) |
6 March 1997 | Secretary's particulars changed (1 page) |
6 March 1997 | Return made up to 29/01/97; full list of members (5 pages) |
6 March 1997 | Return made up to 29/01/97; full list of members (5 pages) |
6 March 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (7 pages) |
18 January 1996 | New secretary appointed;director resigned (2 pages) |
18 January 1996 | New secretary appointed;director resigned (2 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 January 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Secretary resigned;director resigned (2 pages) |
2 January 1996 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |