London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2000) |
Role | Managing Director |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Hugh Boyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 19 Stodart Road London SE20 8ET |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | David Gregory Hartland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1999) |
Role | Company Director |
Correspondence Address | 38 Gowlett Road Peckham London SE15 4HY |
Director Name | David Russell Maidstone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 1999) |
Role | Accountant |
Correspondence Address | 8 Alston Close Framingham Earl Norwich Norfolk NR14 7TQ |
Director Name | Bryan David Salt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 04 January 2000) |
Role | Designer |
Correspondence Address | 34 Ludlow Road Guildford Surrey GU2 5NW |
Director Name | Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | The Coach House 98a Priory Road London NW6 3NT |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Mrs Jane Allen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Head Of Rewards |
Country of Residence | England |
Correspondence Address | Symondstone Wishanger Lane Churt Farnham Surrey GU10 2QL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | ubm.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | United Business Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1998 | Delivered on: 4 January 1999 Persons entitled: United Media Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £500,000. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 1997 | Delivered on: 31 May 1997 Satisfied on: 4 January 1999 Persons entitled: Anglia Multimedia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £250,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
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) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Appointment of Carl Adrian as a director (3 pages) |
19 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 June 2010 | Appointment of Jane Allen as a director (3 pages) |
30 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (11 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members
|
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 January 2001 | Resolutions
|
24 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
30 October 2000 | New director appointed (6 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
18 January 2000 | Memorandum and Articles of Association (19 pages) |
18 January 2000 | Resolutions
|
11 January 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
19 October 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Resolutions
|
4 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1998 | Return made up to 02/11/98; full list of members (9 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 October 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Resolutions
|
2 December 1997 | Return made up to 02/11/97; full list of members (9 pages) |
26 June 1997 | Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 June 1997 | Resolutions
|
30 May 1997 | Secretary's particulars changed (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 148 edmund street birmingham B3 2JR (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
13 March 1997 | Incorporation (20 pages) |