London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Mr Nigel Joseph Youds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Corinna Susan Bridges |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(32 years after company formation) |
Appointment Duration | 11 months (resigned 15 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ubm.com |
---|
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 Consumer Magazines LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 1986 | Delivered 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 |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 May 2017 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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 Nigel Joseph Youds on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Nigel Joseph Youds 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 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) |
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) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of company's objects (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of company's objects (2 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) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 April 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) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 30/04/09; 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) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
5 July 1996 | New secretary appointed;new director appointed (1 page) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (1 page) |
16 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 March 1995 | Company name changed southside publications LIMITED\certificate issued on 21/03/95 (4 pages) |
20 March 1995 | Company name changed southside publications LIMITED\certificate issued on 21/03/95 (4 pages) |
2 September 1986 | Particulars of mortgage/charge (3 pages) |
2 September 1986 | Particulars of mortgage/charge (3 pages) |
2 September 1986 | Particulars of mortgage/charge (3 pages) |