London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Maurice Curtis Foster |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Managing Director |
Correspondence Address | White House Farm Ivy Hatch Sevenoaks Kent TN15 0NN |
Director Name | Mr James Secker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Chartered Secretary |
Correspondence Address | Berwyn 1 Links Close Crowborough East Sussex TN6 1QW |
Director Name | Mr Barry Victor Welch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 19 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Mr James Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Berwyn 1 Links Close Crowborough East Sussex TN6 1QW |
Director Name | Mr Denis Conlon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1995) |
Role | Publisher |
Correspondence Address | Woodstock Westmore Road Tatsfield Westerham Kent TN16 2BJ |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1996) |
Role | CS |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1996) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
100 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian 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 | Secretary'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) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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) |
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) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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 Unm Investments 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 | 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 | 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 | 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) |
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) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
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) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 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) |
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
|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 July 2010 | Appointment of Carl Adrian as a director (3 pages) |
5 July 2010 | Appointment of Carl Adrian as a director (3 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 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 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 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 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 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) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 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) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 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) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
26 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (10 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) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2001 | Full accounts made up to 31 December 1999 (11 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) |
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) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 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) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 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) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
19 October 1995 | Director resigned (6 pages) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: morgan-grampian house 30 calderwood street london SE18 6QH (1 page) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: morgan-grampian house 30 calderwood street london SE18 6QH (1 page) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (6 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |