Company NameDIVX Express Limited
Company StatusActive
Company Number03212879
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed30 July 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed30 July 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed30 July 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRosel Marie Boycott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleEditor
Correspondence Address24 Chepstow Road
London
W2 5BE
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameLord Stevens Of Ludgate David Robert Stevens
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleNon Executive Chairman
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameNicholas Rudd-Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration12 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address20 Saint Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMr Andrew Karl Jonesco
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address16 Forster Road
Beckenham
Kent
BR3 4LJ
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed17 July 1996(1 month 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 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 after company formation)
Appointment Duration2 days (resigned 19 July 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed19 July 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300m at £1United Business Media Group LTD
100.00%
Ordinary
1000 at £1Ubmg Holdings
0.00%
Ordinary Preferred

Financials

Year2014
Net Worth£387,737,000
Current Liabilities£36,963,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
7 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Registered 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 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (16 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Andrew Frank Crow as a director on 31 December 2017 (1 page)
12 December 2017Appointment of Carl Sheldon Adrian as a director on 5 December 2017 (2 pages)
12 December 2017Appointment of Carl Sheldon Adrian as a director on 5 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 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 300,001,100
(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 300,001,100
(6 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300,001,100
(6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300,001,100
(6 pages)
17 April 2015Director's details changed for Unm Investments 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 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 Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees 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 Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 300,001,100
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 300,001,100
(6 pages)
1 July 2013Full accounts made up to 31 December 2012 (13 pages)
1 July 2013Full accounts made up to 31 December 2012 (13 pages)
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)
27 February 2013Statement of company's objects (2 pages)
27 February 2013Statement of company's objects (2 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 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)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 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 (15 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 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)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Full accounts made up to 31 December 2006 (15 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)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006Return made up to 30/04/06; full list of members (2 pages)
26 July 2006Return made up to 30/04/06; full list of members (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2005Full accounts made up to 31 December 2004 (11 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)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 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)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 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)
18 March 2003Resolutions
  • RES13 ‐ Aud appt 19/12/02
(1 page)
18 March 2003Resolutions
  • RES13 ‐ Aud appt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Ad 23/09/02--------- £ si 300000000@1=300000000 £ ic 1100/300001100 (2 pages)
4 October 2002Ad 23/09/02--------- £ si 300000000@1=300000000 £ ic 1100/300001100 (2 pages)
4 October 2002Nc inc already adjusted 23/09/02 (1 page)
4 October 2002Nc inc already adjusted 23/09/02 (1 page)
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)
19 November 2001Company name changed national opinion polls LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed national opinion polls LIMITED\certificate issued on 19/11/01 (2 pages)
2 November 2001Company name changed express national newspapers limi ted\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed express national newspapers limi ted\certificate issued on 02/11/01 (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 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)
17 April 2001Full accounts made up to 31 December 1999 (12 pages)
17 April 2001Full accounts made up to 31 December 1999 (12 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)
2 February 2000Full accounts made up to 31 December 1998 (15 pages)
2 February 2000Full accounts made up to 31 December 1998 (15 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director resigned (1 page)
8 June 1999Return made up to 30/04/99; full list of members (12 pages)
8 June 1999Return made up to 30/04/99; full list of members (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
25 June 1998Return made up to 11/06/98; full list of members (9 pages)
25 June 1998Return made up to 11/06/98; 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)
11 November 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 November 1997Full accounts made up to 31 December 1996 (12 pages)
11 November 1997Full accounts made up to 31 December 1996 (12 pages)
11 November 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
19 June 1997Return made up to 11/06/97; full list of members (6 pages)
19 June 1997Return made up to 11/06/97; 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 1000@1=1000 £ ic 100/1100 (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 98@1=98 £ ic 2/100 (2 pages)
12 August 1996Memorandum and Articles of Association (35 pages)
12 August 1996Memorandum and Articles of Association (4 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996£ nc 1000/250001000 26/07/96 (1 page)
12 August 1996Memorandum and Articles of Association (4 pages)
12 August 1996Memorandum and Articles of Association (4 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Memorandum and Articles of Association (4 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
12 August 1996£ nc 1000/250001000 26/07/96 (1 page)
12 August 1996Memorandum and Articles of Association (35 pages)
25 July 1996Secretary resigned;director resigned (1 page)
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 1996Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA (1 page)
23 July 1996Secretary resigned (12 pages)
23 July 1996Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS (1 page)
23 July 1996Director resigned (12 pages)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996New director appointed (1 page)
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 1996Director resigned (12 pages)
23 July 1996New director appointed (1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996Company name changed gyromaze LIMITED\certificate issued on 18/07/96 (2 pages)
18 July 1996Company name changed gyromaze LIMITED\certificate issued on 18/07/96 (2 pages)
17 June 1996Incorporation (10 pages)
17 June 1996Incorporation (10 pages)