London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 28 March 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 28 March 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 28 March 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Karl Wilhelm Wolf |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | David Roy Pasquill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2015) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Application to strike the company off the register (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
|
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
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 Crosswall Nominees 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 | 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) |
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 David Roy Pasquill 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 David Roy Pasquill 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 Unm Investments 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) |
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
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 June 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
19 June 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Statement of company's objects (2 pages) |
11 June 2013 | Termination of appointment of Karl Wolf as a director (1 page) |
11 June 2013 | Termination of appointment of Karl Wolf as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 June 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 (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 November 2006 | Return made up to 30/04/06; full list of members (5 pages) |
17 November 2006 | Return made up to 30/04/06; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 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) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 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) |
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) |
11 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 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) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 June 2000 | Company name changed united business media LIMITED\certificate issued on 16/06/00 (3 pages) |
16 June 2000 | Company name changed united business media LIMITED\certificate issued on 16/06/00 (3 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
28 July 1999 | Return made up to 04/06/99; full list of members (5 pages) |
28 July 1999 | Return made up to 04/06/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
23 June 1998 | Return made up to 04/06/98; full list of members (9 pages) |
23 June 1998 | Return made up to 04/06/98; full list of members (9 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
24 October 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1996 | Ad 07/08/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
9 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1996 | Ad 07/08/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
12 August 1996 | Memorandum and Articles of Association (44 pages) |
12 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Memorandum and Articles of Association (44 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | Resolutions
|
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (12 pages) |
23 July 1996 | Secretary resigned (12 pages) |
23 July 1996 | Director resigned (12 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS (1 page) |
23 July 1996 | Secretary resigned (12 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS (1 page) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | Company name changed exogrange LIMITED\certificate issued on 18/07/96 (2 pages) |
18 July 1996 | Company name changed exogrange LIMITED\certificate issued on 18/07/96 (2 pages) |
4 June 1996 | Incorporation (10 pages) |
4 June 1996 | Incorporation (10 pages) |