Company NameUnderground Editing Limited
Company StatusDissolved
Company Number03145074
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 4 months ago)
Dissolution Date5 May 2015 (9 years ago)
Previous NamesShireman Limited and Z T Tech Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Patrick Bradley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 05 May 2015)
RoleTV And Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address105 Park Hill
London
SW4 9NX
Director NameRodney Broughton Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 05 May 2015)
RoleSound Production Design For Ad
Country of ResidenceEngland
Correspondence Address73 Bromfelde Road
London
SW4 6PP
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusClosed
Appointed19 April 2000(4 years, 3 months after company formation)
Appointment Duration15 years (closed 05 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameTrevor Charles Horn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1997)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameJill Esther Sinclair
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 13 July 2007)
RoleManaging Director
Correspondence Address52 Hamilton Terrace
London
NW8 9UJ
Secretary NameHelen Jane Munro
NationalityBritish
StatusResigned
Appointed04 March 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2000)
RoleCompany Director
Correspondence Address8 Mitchell Road
West Malling
Kent
ME19 4RF
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address36 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

500 at £1Horn Productions LTD
33.33%
Ordinary
500 at £1James Patrick Bradley
33.33%
Ordinary
500 at £1Rodney Broughton Thompson
33.33%
Ordinary

Financials

Year2014
Net Worth£5,295
Cash£26,244
Current Liabilities£100,392

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,500
(5 pages)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,500
(5 pages)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
12 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
12 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
11 July 2013 (5 pages)
11 July 2013 (5 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
2 August 2012 (5 pages)
2 August 2012 (5 pages)
15 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
19 July 2011 (5 pages)
19 July 2011 (5 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010 (5 pages)
2 June 2010 (5 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 October 2007 (14 pages)
30 July 2008Full accounts made up to 31 October 2007 (14 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 October 2006 (14 pages)
30 July 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 October 2006 (14 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
31 August 2006Full accounts made up to 31 October 2005 (11 pages)
31 August 2006Full accounts made up to 31 October 2005 (11 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
11 July 2005Full accounts made up to 31 October 2004 (12 pages)
11 July 2005Full accounts made up to 31 October 2004 (12 pages)
21 January 2005Return made up to 11/01/05; full list of members (7 pages)
21 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
28 June 2004Full accounts made up to 31 October 2003 (12 pages)
28 June 2004Full accounts made up to 31 October 2003 (12 pages)
20 January 2004Return made up to 11/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 11/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
7 February 2003Return made up to 11/01/03; full list of members (8 pages)
7 February 2003Return made up to 11/01/03; full list of members (8 pages)
14 August 2002Full accounts made up to 31 October 2001 (12 pages)
14 August 2002Full accounts made up to 31 October 2001 (12 pages)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 October 2000 (10 pages)
1 August 2001Full accounts made up to 31 October 2000 (10 pages)
17 January 2001Return made up to 11/01/01; full list of members (7 pages)
17 January 2001Return made up to 11/01/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 October 1999 (12 pages)
24 July 2000Full accounts made up to 31 October 1999 (12 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 42-46 st lukes mews london W11 1DG (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 42-46 st lukes mews london W11 1DG (1 page)
26 April 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 October 1998 (12 pages)
29 June 1999Full accounts made up to 31 October 1998 (12 pages)
11 January 1999Return made up to 11/01/99; full list of members (7 pages)
11 January 1999Return made up to 11/01/99; full list of members (7 pages)
24 June 1998Particulars of mortgage/charge (7 pages)
24 June 1998Particulars of mortgage/charge (7 pages)
14 May 1998Full accounts made up to 31 October 1997 (5 pages)
14 May 1998Full accounts made up to 31 October 1997 (5 pages)
14 January 1998Return made up to 11/01/98; full list of members (6 pages)
14 January 1998Return made up to 11/01/98; full list of members (6 pages)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 1997Company name changed z t tech LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed z t tech LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997£ nc 1000/1500 21/07/97 (1 page)
5 August 1997Ad 21/07/97--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Ad 21/07/97--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
5 August 1997£ nc 1000/1500 21/07/97 (1 page)
30 January 1997 (5 pages)
30 January 1997 (5 pages)
21 January 1997Return made up to 11/01/97; full list of members (7 pages)
21 January 1997Return made up to 11/01/97; full list of members (7 pages)
23 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1996Company name changed shireman LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed shireman LIMITED\certificate issued on 29/03/96 (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Accounting reference date notified as 31/10 (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Accounting reference date notified as 31/10 (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: hill house 1 little new street london EC4A 3TR (1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Memorandum and Articles of Association (4 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Memorandum and Articles of Association (4 pages)
27 March 1996Registered office changed on 27/03/96 from: hill house 1 little new street london EC4A 3TR (1 page)
27 March 1996New director appointed (3 pages)
27 March 1996Director resigned (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996New director appointed (3 pages)
11 January 1996Incorporation (17 pages)
11 January 1996Incorporation (17 pages)