Company NameUnited Business Media International Services Limited
Company StatusDissolved
Company Number03912818
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(17 years, 1 month after company formation)
Appointment Duration5 months (closed 15 August 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 June 2000(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed12 June 2000(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 June 2000(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NamePeter Ian Wrankmore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(15 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.ubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

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

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2
(3 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages)
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 2015Registered 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)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 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)
19 February 2009Return made up to 25/01/09; full list of members (5 pages)
19 February 2009Return made up to 25/01/09; full list of members (5 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)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 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)
7 March 2006Return made up to 25/01/06; full list of members (7 pages)
7 March 2006Return made up to 25/01/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 25/01/05; full list of members (7 pages)
21 March 2005Return made up to 25/01/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
9 March 2004Return made up to 25/01/04; full list of members (7 pages)
9 March 2004Return made up to 25/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Return made up to 25/01/03; full list of members (7 pages)
28 March 2003Return made up to 25/01/03; 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)
26 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
7 February 2001Return made up to 25/01/01; full list of members (7 pages)
7 February 2001Return made up to 25/01/01; full list of members (7 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
15 December 2000Company name changed xilerate LIMITED\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed xilerate LIMITED\certificate issued on 15/12/00 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 9 cheapside london EC2V 6AB (1 page)
22 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 9 cheapside london EC2V 6AB (1 page)
5 April 2000Company name changed e-nitiative 2000 LIMITED\certificate issued on 05/04/00 (2 pages)
5 April 2000Company name changed e-nitiative 2000 LIMITED\certificate issued on 05/04/00 (2 pages)
18 February 2000Company name changed alnery no.1951 LIMITED\certificate issued on 18/02/00 (4 pages)
18 February 2000Company name changed alnery no.1951 LIMITED\certificate issued on 18/02/00 (4 pages)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)