Company NameWaters Edge Publishing Limited
Company StatusDissolved
Company Number01805739
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(32 years, 11 months after company formation)
Appointment Duration1 year (closed 20 March 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(12 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(12 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(12 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed28 June 1996(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMr Nigel Joseph Youds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(26 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(32 years after company formation)
Appointment Duration11 months (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1United Consumer Magazines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 1986Delivered on: 2 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Nigel Joseph Youds 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 Unm Investments Limited on 16 February 2015 (1 page)
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)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Statement of company's objects (2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Statement of company's objects (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
6 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 June 2006Return made up to 30/04/06; full list of members (2 pages)
23 June 2006Return made up to 30/04/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 July 1996New secretary appointed;new director appointed (1 page)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New secretary appointed;new director appointed (1 page)
16 June 1996Return made up to 01/05/96; full list of members (6 pages)
16 June 1996Secretary's particulars changed;director's particulars changed (1 page)
16 June 1996Return made up to 01/05/96; full list of members (6 pages)
16 June 1996Secretary's particulars changed;director's particulars changed (1 page)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 March 1995Company name changed southside publications LIMITED\certificate issued on 21/03/95 (4 pages)
20 March 1995Company name changed southside publications LIMITED\certificate issued on 21/03/95 (4 pages)
2 September 1986Particulars of mortgage/charge (3 pages)
2 September 1986Particulars of mortgage/charge (3 pages)
2 September 1986Particulars of mortgage/charge (3 pages)