London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Rosel Marie Boycott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Editor |
Correspondence Address | 24 Chepstow Road London W2 5BE |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Lord Stevens Of Ludgate David Robert Stevens |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Non Executive Chairman |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Nicholas Rudd-Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 12 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 20 Saint Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Mr Andrew Karl Jonesco |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 16 Forster Road Beckenham Kent BR3 4LJ |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Secretary Name | Ms Anne Claire Siddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Director Name | Mr Andrew Frank Crow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(1 month 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 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 after company formation) |
Appointment Duration | 2 days (resigned 19 July 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
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 |
300m at £1 | United Business Media Group LTD 100.00% Ordinary |
---|---|
1000 at £1 | Ubmg Holdings 0.00% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £387,737,000 |
Current Liabilities | £36,963,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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) |
7 December 2018 | Director's details changed for Unm Investments 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) |
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) |
13 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Andrew Frank Crow as a director on 31 December 2017 (1 page) |
12 December 2017 | Appointment of Carl Sheldon Adrian as a director on 5 December 2017 (2 pages) |
12 December 2017 | Appointment of Carl Sheldon Adrian as a director on 5 December 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (17 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
|
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (14 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 | 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) |
17 April 2015 | Secretary'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 | 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 Andrew Frank Crow on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 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
|
1 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
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) |
27 February 2013 | Statement of company's objects (2 pages) |
27 February 2013 | Statement of company's objects (2 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (14 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) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Appointment of Andrew Frank Crow as a director (3 pages) |
24 June 2010 | Appointment of Andrew Frank Crow as a director (3 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 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 (15 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
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) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 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 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (11 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) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 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) |
8 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (11 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) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Ad 23/09/02--------- £ si 300000000@1=300000000 £ ic 1100/300001100 (2 pages) |
4 October 2002 | Ad 23/09/02--------- £ si 300000000@1=300000000 £ ic 1100/300001100 (2 pages) |
4 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
4 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
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) |
19 November 2001 | Company name changed national opinion polls LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed national opinion polls LIMITED\certificate issued on 19/11/01 (2 pages) |
2 November 2001 | Company name changed express national newspapers limi ted\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed express national newspapers limi ted\certificate issued on 02/11/01 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (12 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) |
17 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 1999 (12 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) |
2 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 30/04/99; full list of members (12 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Return made up to 11/06/98; full list of members (9 pages) |
25 June 1998 | Return made up to 11/06/98; full list of members (9 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
11 November 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 November 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
19 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 11/06/97; 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 1000@1=1000 £ ic 100/1100 (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 98@1=98 £ ic 2/100 (2 pages) |
12 August 1996 | Memorandum and Articles of Association (35 pages) |
12 August 1996 | Memorandum and Articles of Association (4 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | £ nc 1000/250001000 26/07/96 (1 page) |
12 August 1996 | Memorandum and Articles of Association (4 pages) |
12 August 1996 | Memorandum and Articles of Association (4 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Memorandum and Articles of Association (4 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 1000/250001000 26/07/96 (1 page) |
12 August 1996 | Memorandum and Articles of Association (35 pages) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
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 | Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page) |
23 July 1996 | Secretary 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 | Director resigned (12 pages) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | 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 | Secretary resigned (12 pages) |
23 July 1996 | Director resigned (12 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | Company name changed gyromaze LIMITED\certificate issued on 18/07/96 (2 pages) |
18 July 1996 | Company name changed gyromaze LIMITED\certificate issued on 18/07/96 (2 pages) |
17 June 1996 | Incorporation (10 pages) |
17 June 1996 | Incorporation (10 pages) |