Company NameUnited World Productions Limited
Company StatusDissolved
Company Number03837563
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(16 years after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Secretary NamePhilip Robert Giles Grindley
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameAlexander William Bruce Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 June 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2002)
RoleHead Of Legal
Correspondence Address9/16 Soho Square
London
W1V 5FB
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinancial Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed14 June 2000(9 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(16 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitewww.freemantlemedia.com

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Notification of Fremantlemedia Group Limited as a person with significant control on 6 April 2016 (1 page)
7 September 2017Notification of Fremantlemedia Group Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Fremantlemedia Group Limited as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
29 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
19 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
19 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(14 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(14 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(14 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
28 September 2011Annual return made up to 2 September 2011 (14 pages)
28 September 2011Annual return made up to 2 September 2011 (14 pages)
28 September 2011Annual return made up to 2 September 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2009Return made up to 02/09/09; full list of members (5 pages)
27 September 2009Return made up to 02/09/09; full list of members (5 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 November 2008Return made up to 02/09/08; full list of members (5 pages)
3 November 2008Return made up to 02/09/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 November 2007Return made up to 02/09/07; full list of members (5 pages)
8 November 2007Return made up to 02/09/07; full list of members (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 November 2006Return made up to 02/09/06; full list of members (5 pages)
30 November 2006Return made up to 02/09/06; full list of members (5 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2005Return made up to 02/09/05; full list of members (5 pages)
25 October 2005Return made up to 02/09/05; full list of members (5 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Director resigned (2 pages)
15 July 2005Director resigned (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
30 December 2004Return made up to 02/09/04; full list of members (5 pages)
30 December 2004Return made up to 02/09/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 September 2003Return made up to 02/09/03; full list of members (5 pages)
30 September 2003Return made up to 02/09/03; full list of members (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 October 2002Return made up to 02/09/02; full list of members (5 pages)
8 October 2002Return made up to 02/09/02; full list of members (5 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
27 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 October 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
10 October 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
5 July 2000Auditor's resignation (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Auditor's resignation (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page)
5 July 2000Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page)
2 September 1999Incorporation (16 pages)
2 September 1999Incorporation (16 pages)