Company NameUnited Business Media Shelfco No. 2 Limited.
Company StatusDissolved
Company Number03710173
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameUnited News & Media Shelfco No.2 Limited

Business Activity

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

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed05 February 1999(2 days after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed05 February 1999(2 days after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed05 February 1999(2 days after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

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

349 at 0.01United Business Media
100.00%
Ordinary

Financials

Year2014
Net Worth£229,145,000
Current Liabilities£14,766,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3.49
(6 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3.49
(6 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3.49
(6 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Gbp ic 1003.49/3.49\17/03/09\gbp sr 1000@1=1000\ (1 page)
28 April 2009Gbp ic 1003.49/3.49 17/03/09 gbp sr 1000@1=1000 (1 page)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(2 pages)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(2 pages)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled. Capital redmpt reserrve cancelled.other reserves cancelled. 27/03/2009
(2 pages)
20 April 2009Statement by Directors (1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled. Capital redmpt reserrve cancelled.other reserves cancelled. 27/03/2009
(2 pages)
20 April 2009Memorandum of capital - processed 20/04/09 (1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Memorandum of capital - processed 20/04/09 (1 page)
20 April 2009Solvency Statement dated 27/03/09 (1 page)
25 February 2009Return made up to 03/02/09; full list of members (7 pages)
25 February 2009Return made up to 03/02/09; full list of members (7 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)
6 February 2008Return made up to 03/02/08; full list of members (3 pages)
6 February 2008Return made up to 03/02/08; full list of members (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 February 2007Return made up to 03/02/07; full list of members (3 pages)
5 February 2007Return made up to 03/02/07; full list of members (3 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)
25 July 2006Return made up to 03/02/06; full list of members (3 pages)
25 July 2006Return made up to 03/02/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005Ad 24/03/04--------- £ si [email protected] (2 pages)
27 June 2005Ad 24/03/04--------- £ si [email protected] (2 pages)
21 March 2005Return made up to 03/02/05; full list of members (8 pages)
21 March 2005Return made up to 03/02/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004Return made up to 03/02/04; full list of members (7 pages)
9 March 2004Return made up to 03/02/04; full list of members (7 pages)
19 December 2003Ad 08/10/03--------- £ si [email protected] £ ic 1003/1003 (2 pages)
19 December 2003Ad 08/10/03--------- £ si [email protected] £ ic 1003/1003 (2 pages)
24 November 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
24 November 2003Statement of affairs (3 pages)
24 November 2003Statement of affairs (3 pages)
24 November 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
12 November 2003S-div 06/10/03 (1 page)
12 November 2003S-div 06/10/03 (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
1 April 2003Return made up to 03/02/03; full list of members (7 pages)
1 April 2003Return made up to 03/02/03; full list of members (7 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)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Company name changed united news & media shelfco no.2 LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed united news & media shelfco no.2 LIMITED\certificate issued on 16/07/01 (2 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/12/99
(2 pages)
7 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/12/99
(2 pages)
2 March 2000Return made up to 03/02/00; full list of members (5 pages)
2 March 2000Return made up to 03/02/00; full list of members (5 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
3 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
3 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
4 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
4 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New secretary appointed;new director appointed (3 pages)
16 February 1999New secretary appointed;new director appointed (3 pages)
10 February 1999Ad 05/02/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Ad 05/02/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Director resigned (1 page)
3 February 1999Incorporation (53 pages)
3 February 1999Incorporation (53 pages)