Company NameUnited Publications Limited
Company StatusDissolved
Company Number01996934
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameCraftcove Limited

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(31 years after company formation)
Appointment Duration10 months (closed 09 January 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(10 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(10 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(10 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Robert Boucher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 October 1991)
RoleCompany Director
Correspondence Address7 Baldwin Court
Pennington
New Jersey 08534
Foreign
Director NameBrian George Kirby Downing
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address35 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameMr Maurice Curtis Foster
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressWhite House Farm
Ivy Hatch
Sevenoaks
Kent
TN15 0NN
Director NameMarshall William Freeman
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressPO Box 645
Diablo
California
94528
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Director NameAndrew Ferrier Shanks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 1998)
RoleAdministration Director
Correspondence Address15 Crest View
47 Dartmouth Park Hill
London
NW5 1JB
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 1996)
RoleCo Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed12 July 1995(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameMr Nigel Joseph Youds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(24 years, 3 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(30 years, 1 month 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

10 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 10
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 10
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Statement by Directors (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 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)
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)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 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 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)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 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 10
(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 10
(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 10
(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 10
(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 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 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 Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 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 10
(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 10
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 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)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 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)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
5 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 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)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 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)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 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)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 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)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 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)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
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)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 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)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
11 June 1998Return made up to 01/05/98; full list of members (10 pages)
11 June 1998Return made up to 01/05/98; full list of members (10 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 01/05/97; full list of members (6 pages)
11 June 1997Return made up to 01/05/97; full list of members (6 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
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 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
16 August 1995Full accounts made up to 31 December 1994 (10 pages)
16 August 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)