Company NameSecurity Media Limited
Company StatusDissolved
Company Number03306850
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameLudgate 135 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(16 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2006(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 September 2006(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Clive Richard Foskett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTahoe Firs
51 Stonehill Road
Headley Down
Hampshire
GU35 8ET
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address68 Warwick Gardens
London
W14 8PP
Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Director NamePaul Thandi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1999)
RoleMedia
Correspondence Address53 Beverley Road
Leamington Spa
Warwickshire
CV32 6PW
Secretary NameMrs Anne Marie Jordan
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Clock House Road
Beckenham
Kent
BR3 4JP
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed16 May 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameBENN Publications Limited (Corporation)
StatusResigned
Appointed20 October 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF
Director NameMorgan Grampian Limited (Corporation)
StatusResigned
Appointed20 October 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF

Contact

Websiteubm.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

Shareholders

100 at £1Builder Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 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)
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 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 Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
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)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2009Full accounts made up to 31 December 2008 (14 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
26 January 2007Return made up to 23/01/07; full list of members (2 pages)
26 January 2007Return made up to 23/01/07; full list of members (2 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
14 November 2006Full accounts made up to 31 December 2005 (10 pages)
14 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 March 2006Return made up to 23/01/06; full list of members (7 pages)
7 March 2006Return made up to 23/01/06; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 23/01/05; full list of members (7 pages)
21 March 2005Return made up to 23/01/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 March 2004Return made up to 23/01/04; full list of members (7 pages)
9 March 2004Return made up to 23/01/04; full list of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 February 2002Registered office changed on 13/02/02 from: the builder group,exchange tower 2 harbour exchange square london E14 9GE (1 page)
13 February 2002Registered office changed on 13/02/02 from: the builder group,exchange tower 2 harbour exchange square london E14 9GE (1 page)
1 February 2002Return made up to 23/01/02; full list of members (6 pages)
1 February 2002Return made up to 23/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: berwick house 8-10 knoll rise orpington kent BR6 0PS (1 page)
31 May 2000Registered office changed on 31/05/00 from: berwick house 8-10 knoll rise orpington kent BR6 0PS (1 page)
23 February 2000Return made up to 23/01/00; full list of members (6 pages)
23 February 2000Return made up to 23/01/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
21 February 1999Return made up to 23/01/99; no change of members (4 pages)
21 February 1999Return made up to 23/01/99; no change of members (4 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
19 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 7 pilgrim street london EC4V 6DR (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 7 pilgrim street london EC4V 6DR (1 page)
24 February 1997Company name changed ludgate 135 LIMITED\certificate issued on 24/02/97 (2 pages)
24 February 1997Company name changed ludgate 135 LIMITED\certificate issued on 24/02/97 (2 pages)
23 January 1997Incorporation (20 pages)
23 January 1997Incorporation (20 pages)