London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 December 2016) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 December 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 December 2016) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 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 | 15 June 2000(1 month, 2 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 Nigel Joseph Youds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
101 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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 Nigel Joseph Youds on 16 February 2015 (2 pages) |
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 Nigel Joseph Youds 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) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 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) |
10 July 2009 | Ad 19/06/09-19/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
10 July 2009 | Ad 19/06/09-19/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (5 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) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 July 2006 | Return made up to 28/04/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
7 November 2000 | Statement of affairs (3 pages) |
7 November 2000 | Statement of affairs (3 pages) |
7 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | £ nc 1000/1000000 11/07/00 (1 page) |
28 July 2000 | £ nc 1000/1000000 11/07/00 (1 page) |
28 July 2000 | Resolutions
|
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) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | Memorandum and Articles of Association (9 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Company name changed northseek LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed northseek LIMITED\certificate issued on 09/06/00 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (13 pages) |
28 April 2000 | Incorporation (13 pages) |