Company NameUnited Business Media Holdings Limited
Company StatusDissolved
Company Number03207231
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesExogrange Limited and United Business Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmma Louise Morgan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 July 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 28 March 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed19 July 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 28 March 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 July 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 28 March 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameKarl Wilhelm Wolf
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameDavid Roy Pasquill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2015)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.ubm.com
Telephone020 79215000
Telephone regionLondon

Location

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,100
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,100
(6 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
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 1,100
(6 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 1,100
(6 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 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)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for David Roy Pasquill 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 David Roy Pasquill on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
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 1,100
(6 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 1,100
(6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Statement of company's objects (2 pages)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 June 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 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium accounts/solvency statement 24/06/2009
(4 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium accounts/solvency statement 24/06/2009
(4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 November 2006Return made up to 30/04/06; full list of members (5 pages)
17 November 2006Return made up to 30/04/06; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 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)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (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)
11 May 2003Full accounts made up to 31 December 2002 (12 pages)
11 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 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)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Company name changed united business media LIMITED\certificate issued on 16/06/00 (3 pages)
16 June 2000Company name changed united business media LIMITED\certificate issued on 16/06/00 (3 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
28 July 1999Return made up to 04/06/99; full list of members (5 pages)
28 July 1999Return made up to 04/06/99; full list of members (5 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
23 June 1998Return made up to 04/06/98; full list of members (9 pages)
23 June 1998Return made up to 04/06/98; full list of members (9 pages)
30 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(2 pages)
30 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(2 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
24 October 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 July 1997Return made up to 04/06/97; full list of members (6 pages)
2 July 1997Return made up to 04/06/97; full list of members (6 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
9 September 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1996Ad 07/08/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
9 September 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1996Ad 07/08/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
12 August 1996Memorandum and Articles of Association (44 pages)
12 August 1996Nc inc already adjusted 26/07/96 (1 page)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Memorandum and Articles of Association (44 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Nc inc already adjusted 26/07/96 (1 page)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
25 July 1996Director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (12 pages)
23 July 1996Secretary resigned (12 pages)
23 July 1996Director resigned (12 pages)
23 July 1996Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS (1 page)
23 July 1996Secretary resigned (12 pages)
23 July 1996New director appointed (1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS (1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996Company name changed exogrange LIMITED\certificate issued on 18/07/96 (2 pages)
18 July 1996Company name changed exogrange LIMITED\certificate issued on 18/07/96 (2 pages)
4 June 1996Incorporation (10 pages)
4 June 1996Incorporation (10 pages)