Company NameNM United Limited
Company StatusDissolved
Company Number03969948
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed15 June 2000(2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 months 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
Appointed15 June 2000(2 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.ubm.com

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

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 101
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 101
(3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
17 April 2015Director's details changed for Unm Investments 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 2015Secretary's details changed for Crosswall Nominees 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 Unm Investments 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
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)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(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)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 11 April 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)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 June 2011Statement of company's objects (2 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 April 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 Ms Anne Claire Siddell as a director (3 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 April 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)
27 May 2009Return made up to 11/04/09; full list of members (5 pages)
27 May 2009Return made up to 11/04/09; 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)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 July 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; 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)
25 July 2006Return made up to 11/04/06; full list of members (2 pages)
25 July 2006Return made up to 11/04/06; full list of members (2 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)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
13 May 2003Return made up to 11/04/03; full list of members (7 pages)
13 May 2003Return made up to 11/04/03; 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)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
2 April 2002Company name changed dotmusic.com holdings LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed dotmusic.com holdings LIMITED\certificate issued on 02/04/02 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Registered office changed on 03/07/01 from: 9 cheapside london EC2V 6AB (1 page)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 11/04/01; full list of members (7 pages)
3 July 2001Return made up to 11/04/01; full list of members (7 pages)
3 July 2001Registered office changed on 03/07/01 from: 9 cheapside london EC2V 6AB (1 page)
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)
7 November 2000Statement of affairs (3 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000Nc inc already adjusted 11/07/00 (1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 2000Nc inc already adjusted 11/07/00 (1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
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 2000Director resigned (1 page)
28 June 2000New secretary appointed;new 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)
28 June 2000New director appointed (2 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New director appointed (2 pages)
13 June 2000Company name changed dotmusic.com LIMITED\certificate issued on 14/06/00 (2 pages)
13 June 2000Company name changed dotmusic.com LIMITED\certificate issued on 14/06/00 (2 pages)
26 May 2000Company name changed alnery no. 1995 LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed alnery no. 1995 LIMITED\certificate issued on 30/05/00 (2 pages)
11 April 2000Incorporation (17 pages)
11 April 2000Incorporation (17 pages)