Cobham
KT11 1NW
Secretary Name | Deborah Marie Dobinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Old Lane Cobham KT11 1NW |
Director Name | Richard Michael Forbes Robertson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2002) |
Role | TV Producer |
Correspondence Address | Victoria House Sedgeford Norfolk PE36 5LU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.upleurope.com |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
27 July 2017 | Secretary's details changed for Deborah Marie Dobinson on 26 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Deborah Marie Dobinson on 26 July 2017 (1 page) |
27 July 2017 | Director's details changed for Jonathan Paul Dobinson on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Jonathan Paul Dobinson on 26 July 2017 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 August 2015 | Secretary's details changed for Deborah Marie Dobinson on 10 August 2015 (1 page) |
13 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for Deborah Marie Dobinson on 10 August 2015 (1 page) |
13 August 2015 | Director's details changed for Jonathan Paul Dobinson on 10 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Jonathan Paul Dobinson on 10 August 2015 (2 pages) |
8 June 2015 | Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 22 August 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 (13 pages) |
23 July 2010 | Annual return made up to 12 July 2010 (13 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Secretary's change of particulars / deborah dobinson / 21/07/2008 (1 page) |
22 July 2008 | Secretary's change of particulars / deborah dobinson / 21/07/2008 (1 page) |
21 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
22 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
7 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Ad 12/03/01-01/04/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 July 2001 | Ad 12/03/01-01/04/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Incorporation (16 pages) |
15 June 2000 | Incorporation (16 pages) |