London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 01 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2001) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 31 December 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2000) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | Ethan Charles Stock |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 4 Holly Village Highgate London N6 6QJ |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Margaret Susan Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Manager |
Correspondence Address | Ash House 9b Oatlands Chase Weybridge KT13 8TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | ubm.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
3 at £1 | United Business Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 April 2015 | Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2014 | Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Resolutions
|
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 July 2010 | Appointment of Emma Joanne Pritchard as a director (3 pages) |
13 July 2010 | Appointment of Emma Joanne Pritchard as a director (3 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (27 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (27 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
27 July 2000 | Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2000 | Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 9 cheapside north circular road london N13 5ED (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 9 cheapside north circular road london N13 5ED (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
26 May 2000 | Company name changed articstock LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed articstock LIMITED\certificate issued on 30/05/00 (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (13 pages) |
25 April 2000 | Incorporation (13 pages) |