Company NameBlessmyth Limited
Company StatusActive
Company Number03805559
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed16 July 1999(4 days after company formation)
Appointment Duration24 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed16 July 1999(4 days after company formation)
Appointment Duration24 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed16 July 1999(4 days after company formation)
Appointment Duration24 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 July 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 July 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 16 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

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

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 April 2024 (1 week, 2 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

30 November 2020Notification of Informa Group Holdings Limited as a person with significant control on 25 November 2020 (2 pages)
30 November 2020Cessation of Informa Plc as a person with significant control on 25 November 2020 (1 page)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
11 May 2020Statement of capital following an allotment of shares on 3 December 2019
  • GBP 464,903,881
(3 pages)
11 May 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 469,708,800
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 10 June 2019
  • GBP 464,903,881
(3 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
12 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 453,037,868
(3 pages)
5 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 448,069,414
(3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
16 April 2019Notification of Informa Plc as a person with significant control on 15 June 2018 (2 pages)
16 April 2019Cessation of Ubm Plc as a person with significant control on 15 June 2018 (1 page)
7 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments 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)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
3 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 436,814,989
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 425,412,650
(3 pages)
10 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 425,145,943.00
(4 pages)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
1 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 424,786,941
(3 pages)
2 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 401,245,939
(3 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
16 April 2018Cessation of Ubmg Holdings as a person with significant control on 30 November 2016 (1 page)
16 April 2018Notification of Ubm Plc as a person with significant control on 30 November 2016 (2 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 86,825,175
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 57,125,916
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 55,430,241
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 53,758,037
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 53,758,037
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 52,814,315
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 52,814,315
(3 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 November 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 26,000,964
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 26,000,964
(3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian 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 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 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Appointment of Carl Adrian as a director (3 pages)
23 June 2010Appointment of Carl Adrian as a director (3 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Memrandum of capital - processed 22/06/09 (1 page)
22 June 2009Resolutions
  • RES13 ‐ £895522999 cancelled share prem a/c 17/06/2009
(1 page)
22 June 2009Memrandum of capital - processed 22/06/09 (1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Resolutions
  • RES13 ‐ £895522999 cancelled share prem a/c 17/06/2009
(1 page)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 30/04/06; full list of members (2 pages)
24 July 2006Return made up to 30/04/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 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)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (11 pages)
19 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
5 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/07/99
(2 pages)
5 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/07/99
(2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 100 new bridge street london EC4V 6JA (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 100 new bridge street london EC4V 6JA (1 page)
27 July 1999Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed;new director appointed (16 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS (1 page)
27 July 1999New director appointed (15 pages)
27 July 1999New director appointed (15 pages)
27 July 1999New secretary appointed;new director appointed (16 pages)
12 July 1999Incorporation (9 pages)
12 July 1999Incorporation (9 pages)