Company NameUBM Aviation Worldwide Limited
Company StatusActive - Proposal to Strike off
Company Number04226716
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NamesProgramstrobe Limited and OAG Worldwide Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMr Leslie Thomas Richard Higgins
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMichael Edis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameMelvin Douglas Pointer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 September 2005)
RoleFinance Director
Correspondence Address27 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Secretary NameMichael Edis
NationalityBritish
StatusResigned
Appointed19 September 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameMr Sewa Singh Kang
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingswood Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3BE
Director NameRichard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lindore Road
Battersea
London
SW11 1HJ
Director NamePeter Von Moltke
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2010)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Matthew Paul Plose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Replingham Road
Southfields
London
SW18 5LW
Director NameDavid Roy Pasquill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2015)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameEmma Louise Morgan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

3 April 2006Delivered on: 18 April 2006
Satisfied on: 24 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 2006Delivered on: 12 April 2006
Satisfied on: 7 June 2007
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 22 December 2004
Satisfied on: 6 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of euros 200,000 credited to account designation 550-01-42028663 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
15 June 2004Delivered on: 18 June 2004
Satisfied on: 24 September 2010
Persons entitled: Dunstable Nominee (No.1) Limited and Dunstable Nominee (No.2) Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sum of £222,500 deposited with an approved bank in a separate designated account and all the chargor's interest in the account and the deposit.
Fully Satisfied
15 June 2004Delivered on: 18 June 2004
Satisfied on: 24 September 2010
Persons entitled: Dunstable Nominee (No.1) Limited and Dunstable Nominee (No.2) Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sum of £82,500 deposited with an approved bank in a separate designated account and all the chargor's interest in the account and the deposit.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
15 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (2 pages)
18 April 2023Second filing of Confirmation Statement dated 16 April 2018 (3 pages)
4 April 2023Confirmation statement made on 1 April 2023 with updates (3 pages)
6 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2023Statement by Directors (1 page)
6 February 2023Solvency Statement dated 30/01/23 (1 page)
6 February 2023Statement of capital on 6 February 2023
  • GBP 2
(5 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 April 2021Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 September 2019Appointment of Carl Sheldon Adrian as a director on 10 September 2019 (2 pages)
19 July 2019Termination of appointment of Emma Louise Morgan as a director on 18 July 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
7 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
7 December 2018Director's details changed for Emma Louise Morgan on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (17 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/23
(4 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages)
12 April 2018Cessation of Ubm Worldwide Group Limited as a person with significant control on 21 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
17 April 2015Secretary'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 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
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 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
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 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)
6 October 2014Full accounts made up to 31 December 2013 (34 pages)
6 October 2014Full accounts made up to 31 December 2013 (34 pages)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Director's details changed for Unm Investments Limited on 28 June 2014 (1 page)
28 July 2014Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
28 July 2014Director's details changed for Unm Investments Limited on 28 June 2014 (1 page)
28 July 2014Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (33 pages)
3 October 2013Full accounts made up to 31 December 2012 (33 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
17 April 2013Appointment of David Roy Pasquill as a director (3 pages)
17 April 2013Termination of appointment of Matthew Plose as a director (2 pages)
17 April 2013Termination of appointment of Matthew Plose as a director (2 pages)
17 April 2013Appointment of David Roy Pasquill as a director (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Full accounts made up to 31 December 2011 (36 pages)
2 January 2013Full accounts made up to 31 December 2011 (36 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
(3 pages)
13 January 2012Statement by directors (1 page)
13 January 2012Solvency statement dated 21/12/11 (1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 2
(4 pages)
13 January 2012Resolutions
  • RES13 ‐ 21/12/2011
(1 page)
13 January 2012Solvency statement dated 21/12/11 (1 page)
13 January 2012Resolutions
  • RES13 ‐ 21/12/2011
(1 page)
13 January 2012Statement by directors (1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 2
(4 pages)
6 October 2011Full accounts made up to 31 December 2010 (38 pages)
6 October 2011Full accounts made up to 31 December 2010 (38 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Richard Kerr as a director (1 page)
14 April 2011Termination of appointment of Richard Kerr as a director (1 page)
11 April 2011Appointment of Matthew Paul Plose as a director (3 pages)
11 April 2011Appointment of Matthew Paul Plose as a director (3 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
5 January 2011Termination of appointment of Peter Moltke as a director (1 page)
5 January 2011Termination of appointment of Peter Moltke as a director (1 page)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (35 pages)
3 October 2010Full accounts made up to 31 December 2009 (35 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Termination of appointment of Sewa Kang as a director (1 page)
10 June 2010Termination of appointment of Sewa Kang as a director (1 page)
7 April 2010Appointment of Peter Von Moltke as a director (3 pages)
7 April 2010Appointment of Peter Von Moltke as a director (3 pages)
25 March 2010Appointment of Richard James Kerr as a director (3 pages)
25 March 2010Appointment of Richard James Kerr as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 April 2009Company name changed oag worldwide LIMITED\certificate issued on 30/04/09 (3 pages)
30 April 2009Company name changed oag worldwide LIMITED\certificate issued on 30/04/09 (3 pages)
28 January 2009Director appointed sewa singh kang (2 pages)
28 January 2009Director appointed sewa singh kang (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
7 July 2008Return made up to 01/06/08; full list of members (3 pages)
7 July 2008Return made up to 01/06/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (23 pages)
28 October 2007Full accounts made up to 31 December 2006 (23 pages)
9 July 2007Return made up to 01/06/07; full list of members (2 pages)
9 July 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of debenture register (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (13 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (13 pages)
17 January 2007New director appointed (13 pages)
17 January 2007New director appointed (13 pages)
17 January 2007Registered office changed on 17/01/07 from: oag, church street dunstable beds LU5 4HB (1 page)
17 January 2007Registered office changed on 17/01/07 from: oag, church street dunstable beds LU5 4HB (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (20 pages)
17 October 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
17 October 2005Full accounts made up to 31 December 2004 (22 pages)
17 October 2005Full accounts made up to 31 December 2004 (22 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (22 pages)
8 October 2004Full accounts made up to 31 December 2003 (22 pages)
1 July 2004Return made up to 01/06/04; full list of members (8 pages)
1 July 2004Return made up to 01/06/04; full list of members (8 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
10 November 2003Full accounts made up to 31 December 2002 (21 pages)
10 November 2003Full accounts made up to 31 December 2002 (21 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Accounting reference date extended from 30/07/02 to 31/12/02 (1 page)
31 May 2002Accounting reference date extended from 30/07/02 to 31/12/02 (1 page)
7 March 2002Accounts for a dormant company made up to 30 July 2001 (5 pages)
7 March 2002Accounts for a dormant company made up to 30 July 2001 (5 pages)
5 March 2002Accounting reference date shortened from 30/06/02 to 30/07/01 (1 page)
5 March 2002Accounting reference date shortened from 30/06/02 to 30/07/01 (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 August 2001Registered office changed on 09/08/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 July 2001Registered office changed on 18/07/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Memorandum and Articles of Association (11 pages)
18 July 2001Registered office changed on 18/07/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Memorandum and Articles of Association (11 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
12 July 2001Company name changed programstrobe LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed programstrobe LIMITED\certificate issued on 12/07/01 (2 pages)
1 June 2001Incorporation (13 pages)
1 June 2001Incorporation (13 pages)