Company NameUnited Business Media Quest Trustee Limited
Company StatusDissolved
Company Number03436787
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NamesExtondrift Limited and United News & Media Quest Trustee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(3 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 30 April 2013)
RoleCS
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
StatusClosed
Appointed01 June 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Nigel Joseph Youds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Springhead
Tunbridge Wells
Kent
TN2 3NZ
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 January 1998(3 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 30 April 2013)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAnthony Paul Broome
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2005)
RoleResearch Executive
Correspondence AddressVine Cottage Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameAndrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 March 1998)
RoleChartered Accountant
Correspondence Address5 Northstead Road
London
SW2 3JN
Director NameRichard William Hainsworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 March 1998)
RoleJournalist
Correspondence Address36 Gledhow Wood Grove
Leeds
LS8 1NZ
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 03 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Palace Road
Tulse Hill
London
SW2 3LB
Director NameJean Dorothy Anne Purser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2006)
RoleChartered Secretary
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameKevin George Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2008)
RoleSolicitor
Correspondence AddressClifford Chance Secretaries Limited
10 Upper Bank Street
London
E14 5JJ
Director NameMs Jane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2006)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websitewww.ubm.com/
Telephone020 79215000
Telephone regionLondon

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ubmg Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(6 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
27 May 2011Statement of company's objects (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 September 2008Appointment Terminated Director kevin thompson (1 page)
10 September 2008Appointment terminated director robin tremaine (1 page)
10 September 2008Appointment terminated director kevin thompson (1 page)
10 September 2008Appointment Terminated Director robin tremaine (1 page)
18 June 2008Return made up to 30/04/08; full list of members (5 pages)
18 June 2008Return made up to 30/04/08; full list of members (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 November 2005Accounts made up to 31 December 2004 (8 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
8 July 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Return made up to 30/04/05; full list of members (8 pages)
14 June 2005Return made up to 30/04/05; full list of members (8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 October 2004Accounts made up to 31 December 2003 (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 November 2003Accounts made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
22 October 2002Accounts made up to 31 December 2001 (8 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
19 October 2001Accounts made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
5 April 2001Company name changed united news & media quest truste e LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed united news & media quest truste e LIMITED\certificate issued on 05/04/01 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 2000Accounts made up to 31 December 1999 (5 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Accounts made up to 31 December 1998 (6 pages)
21 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 21/06/99; full list of members (7 pages)
28 June 1999Return made up to 21/06/99; full list of members (7 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
28 September 1998Return made up to 19/09/98; full list of members (7 pages)
28 September 1998Return made up to 19/09/98; full list of members (7 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
21 January 1998Memorandum and Articles of Association (17 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (1 page)
21 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (1 page)
21 January 1998Memorandum and Articles of Association (17 pages)
21 January 1998Registered office changed on 21/01/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 January 1998New secretary appointed (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (1 page)
14 January 1998Company name changed extondrift LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed extondrift LIMITED\certificate issued on 14/01/98 (2 pages)
19 September 1997Incorporation (24 pages)