Company NameUBM (GP) No2 Limited
Company StatusDissolved
Company Number03248534
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesHeavybros Limited and United Business Media (GP) No2 Limited

Business Activity

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

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed02 September 1999(2 years, 11 months after company formation)
Appointment Duration21 years (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 September 1999(2 years, 11 months after company formation)
Appointment Duration21 years (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameFiona Downes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1999)
RoleChartered Secretary
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRichard Michael Block
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1999)
RoleDirector Of Taxation
Correspondence AddressOne Woodlot Lane Huntingdon 11743
New York
Usa
Foreign
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameAlex Henderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Secretarial Assistant
Correspondence Address144a Manor Lane
Lee
London
SE12 8LP
Director NameMr Nigel Andrew Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address3030 McKinney
Suite 806 Dallas
Texas 75204
United States
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 September 1999)
RoleAccountant
Correspondence Address35 Cloudesley Road
Islington
London
N1 0EL
Director NameAndrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 02 September 1999)
RoleChartered Accountant
Correspondence Address5 Northstead Road
London
SW2 3JN
Director NameKarl Wilhelm Wolf
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years after company formation)
Appointment Duration4 years (resigned 30 September 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMiss Julie Louise Woollard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(22 years after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 November 1996(2 months after company formation)
Appointment Duration3 days (resigned 14 November 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1996(2 months after company formation)
Appointment Duration3 days (resigned 14 November 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed14 November 1996(2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 December 1996)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1996(2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 December 1996)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed13 December 1996(3 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 December 1996)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(3 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 December 1996)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.ubm.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

Financials

Year2012
Turnover£6,768,000
Net Worth£18,848,000
Cash£102,000
Current Liabilities£388,938,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 January 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page)
22 January 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages)
7 December 2018Director's details changed for Unm Investments Limited on 4 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)
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)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 October 2018Cessation of Cmpi Holdings Limited as a person with significant control on 21 December 2017 (1 page)
23 October 2018Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages)
16 October 2018Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,106
(6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,106
(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)
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 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
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 Mark David Peters 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 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)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,106
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,106
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,106
(6 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,106
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,106
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,106
(6 pages)
1 July 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(37 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 2013Statement of company's objects (2 pages)
11 January 2013Resolutions
  • RES13 ‐ Re company authorised to enter into purchase contract 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2013Resolutions
  • RES13 ‐ Re company authorised to enter into purchase contract 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 December 2012Purchase of own shares. (3 pages)
19 December 2012Purchase of own shares. (3 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 1,110.00
(4 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 1,110.00
(4 pages)
9 May 2012Statement by directors (1 page)
9 May 2012Statement by directors (1 page)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,108
(4 pages)
9 May 2012Resolutions
  • RES13 ‐ Share premium account cancelled 09/05/2012
(1 page)
9 May 2012Solvency statement dated 09/05/12 (1 page)
9 May 2012Resolutions
  • RES13 ‐ Share premium account cancelled 09/05/2012
(1 page)
9 May 2012Statement of capital on 9 May 2012
  • GBP 1,110.00
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,108
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,108
(4 pages)
9 May 2012Solvency statement dated 09/05/12 (1 page)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
10 October 2011Statement of capital on 10 October 2011
  • GBP 1,108
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1,108
(3 pages)
10 October 2011Statement of capital on 10 October 2011
  • GBP 1,108
(4 pages)
10 October 2011Statement by directors (1 page)
10 October 2011Resolutions
  • RES13 ‐ Share premium cancelled 10/10/2011
(1 page)
10 October 2011Resolutions
  • RES13 ‐ Share premium cancelled 10/10/2011
(1 page)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1,108
(3 pages)
10 October 2011Solvency statement dated 10/10/11 (1 page)
10 October 2011Solvency statement dated 10/10/11 (1 page)
10 October 2011Statement by directors (1 page)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed united business media (gp) NO2 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed united business media (gp) NO2 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
7 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Appointment of Ms Anne Claire Siddell as a director (3 pages)
7 March 2011Appointment of Ms Anne Claire Siddell as a director (3 pages)
25 February 2011Termination of appointment of Karl Wolf as a director (1 page)
25 February 2011Termination of appointment of Karl Wolf as a director (1 page)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 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)
19 May 2010Resolutions
  • RES13 ‐ Share premium account cancelled 18/05/2010
(1 page)
19 May 2010Statement by directors (1 page)
19 May 2010Statement by directors (1 page)
19 May 2010Resolutions
  • RES13 ‐ Share premium account cancelled 18/05/2010
(1 page)
19 May 2010Statement of capital on 19 May 2010
  • GBP 1,106
(4 pages)
19 May 2010Solvency statement dated 18/05/10 (1 page)
19 May 2010Statement of capital on 19 May 2010
  • GBP 1,106
(4 pages)
19 May 2010Solvency statement dated 18/05/10 (1 page)
18 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1,104.00
(3 pages)
18 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1,104.00
(3 pages)
7 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Min detail amend capital eff 19/05/09 (1 page)
19 May 2009Resolutions
  • RES13 ‐ Share primium account cancelled and extinguished 19/05/2009
(1 page)
19 May 2009Solvency statement dated 19/05/09 (1 page)
19 May 2009Resolutions
  • RES13 ‐ Share primium account cancelled and extinguished 19/05/2009
(1 page)
19 May 2009Statement by directors (1 page)
19 May 2009Min detail amend capital eff 19/05/09 (1 page)
19 May 2009Solvency statement dated 19/05/09 (1 page)
19 May 2009Statement by directors (1 page)
8 January 2009Return made up to 02/11/08; full list of members (4 pages)
8 January 2009Return made up to 02/11/08; full list of members (4 pages)
7 October 2008Ad 11/08/08\gbp si 4@1=4\gbp ic 1100/1104\ (2 pages)
7 October 2008Memorandum and Articles of Association (24 pages)
7 October 2008Nc inc already adjusted 11/08/08 (1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2008Memorandum and Articles of Association (24 pages)
7 October 2008Ad 11/08/08\gbp si 4@1=4\gbp ic 1100/1104\ (2 pages)
7 October 2008Nc inc already adjusted 11/08/08 (1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 December 2006 (15 pages)
6 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 December 2003Return made up to 02/11/03; full list of members (7 pages)
4 December 2003Return made up to 02/11/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 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)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2001Full accounts made up to 31 December 1999 (14 pages)
14 September 2001Full accounts made up to 31 December 1999 (14 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Declaration of assistance for shares acquisition (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Declaration of assistance for shares acquisition (4 pages)
9 September 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 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 1999Director resigned (1 page)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1999Director resigned (1 page)
18 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
11 January 1999£ nc 1000/2000 18/12/98 (1 page)
11 January 1999£ nc 1000/2000 18/12/98 (1 page)
11 January 1999Ad 18/12/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
11 January 1999Ad 18/12/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
27 November 1998Return made up to 02/11/98; full list of members (8 pages)
27 November 1998Return made up to 02/11/98; full list of members (8 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/98
(2 pages)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/98
(2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
27 November 1997Return made up to 02/11/97; full list of members (7 pages)
27 November 1997Return made up to 02/11/97; full list of members (7 pages)
28 October 1997Return made up to 11/09/97; full list of members (8 pages)
28 October 1997Return made up to 11/09/97; full list of members (8 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
4 February 1997Memorandum and Articles of Association (32 pages)
4 February 1997Memorandum and Articles of Association (32 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New director appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: 100 new bridge street london EC4V 6JA (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: 100 new bridge street london EC4V 6JA (1 page)
18 November 1996Registered office changed on 18/11/96 from: 198 high street bloxwich walsall WS3 3LA (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed (12 pages)
18 November 1996New director appointed (12 pages)
18 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 November 1996New director appointed (12 pages)
18 November 1996New secretary appointed (12 pages)
18 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Registered office changed on 18/11/96 from: 198 high street bloxwich walsall WS3 3LA (1 page)
18 November 1996Secretary resigned (1 page)
13 November 1996Company name changed heavybros LIMITED\certificate issued on 13/11/96 (2 pages)
13 November 1996Company name changed heavybros LIMITED\certificate issued on 13/11/96 (2 pages)
11 September 1996Incorporation (10 pages)
11 September 1996Incorporation (10 pages)