London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Mr Leslie Thomas Richard Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Melvin Douglas Pointer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 September 2005) |
Role | Finance Director |
Correspondence Address | 27 Sollershott East Letchworth Hertfordshire SG6 3JN |
Secretary Name | Michael Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Mr Sewa Singh Kang |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingswood Close Houghton Conquest Bedford Bedfordshire MK45 3BE |
Director Name | Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lindore Road Battersea London SW11 1HJ |
Director Name | Peter Von Moltke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2010) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Matthew Paul Plose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Replingham Road Southfields London SW18 5LW |
Director Name | David Roy Pasquill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2015) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Emma Louise Morgan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
3 April 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
3 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
15 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2023 | Application to strike the company off the register (2 pages) |
18 April 2023 | Second filing of Confirmation Statement dated 16 April 2018 (3 pages) |
4 April 2023 | Confirmation statement made on 1 April 2023 with updates (3 pages) |
6 February 2023 | Resolutions
|
6 February 2023 | Statement by Directors (1 page) |
6 February 2023 | Solvency Statement dated 30/01/23 (1 page) |
6 February 2023 | Statement of capital on 6 February 2023
|
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 April 2021 | Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 September 2019 | Appointment of Carl Sheldon Adrian as a director on 10 September 2019 (2 pages) |
19 July 2019 | Termination of appointment of Emma Louise Morgan as a director on 18 July 2019 (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
7 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
7 December 2018 | Director's details changed for Emma Louise Morgan on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered 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 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates
|
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages) |
12 April 2018 | Cessation of Ubm Worldwide Group Limited as a person with significant control on 21 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
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 | Director's details changed for David Roy Pasquill 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 Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for David Roy Pasquill 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 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Unm Investments Limited on 28 June 2014 (1 page) |
28 July 2014 | Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
28 July 2014 | Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Secretary's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Unm Investments Limited on 28 June 2014 (1 page) |
28 July 2014 | Director's details changed for Crosswall Nominees Limited on 28 July 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
17 April 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
17 April 2013 | Termination of appointment of Matthew Plose as a director (2 pages) |
17 April 2013 | Termination of appointment of Matthew Plose as a director (2 pages) |
17 April 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Full accounts made up to 31 December 2011 (36 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (36 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
13 January 2012 | Statement by directors (1 page) |
13 January 2012 | Solvency statement dated 21/12/11 (1 page) |
13 January 2012 | Statement of capital on 13 January 2012
|
13 January 2012 | Resolutions
|
13 January 2012 | Solvency statement dated 21/12/11 (1 page) |
13 January 2012 | Resolutions
|
13 January 2012 | Statement by directors (1 page) |
13 January 2012 | Statement of capital on 13 January 2012
|
6 October 2011 | Full accounts made up to 31 December 2010 (38 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (38 pages) |
19 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
14 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
11 April 2011 | Appointment of Matthew Paul Plose as a director (3 pages) |
11 April 2011 | Appointment of Matthew Paul Plose as a director (3 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Termination of appointment of Peter Moltke as a director (1 page) |
5 January 2011 | Termination of appointment of Peter Moltke as a director (1 page) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Termination of appointment of Sewa Kang as a director (1 page) |
10 June 2010 | Termination of appointment of Sewa Kang as a director (1 page) |
7 April 2010 | Appointment of Peter Von Moltke as a director (3 pages) |
7 April 2010 | Appointment of Peter Von Moltke as a director (3 pages) |
25 March 2010 | Appointment of Richard James Kerr as a director (3 pages) |
25 March 2010 | Appointment of Richard James Kerr as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 April 2009 | Company name changed oag worldwide LIMITED\certificate issued on 30/04/09 (3 pages) |
30 April 2009 | Company name changed oag worldwide LIMITED\certificate issued on 30/04/09 (3 pages) |
28 January 2009 | Director appointed sewa singh kang (2 pages) |
28 January 2009 | Director appointed sewa singh kang (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (13 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (13 pages) |
17 January 2007 | New director appointed (13 pages) |
17 January 2007 | New director appointed (13 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: oag, church street dunstable beds LU5 4HB (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: oag, church street dunstable beds LU5 4HB (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 01/06/05; full list of members
|
8 June 2005 | Return made up to 01/06/05; full list of members
|
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members
|
1 July 2002 | Return made up to 01/06/02; full list of members
|
31 May 2002 | Accounting reference date extended from 30/07/02 to 31/12/02 (1 page) |
31 May 2002 | Accounting reference date extended from 30/07/02 to 31/12/02 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 July 2001 (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 July 2001 (5 pages) |
5 March 2002 | Accounting reference date shortened from 30/06/02 to 30/07/01 (1 page) |
5 March 2002 | Accounting reference date shortened from 30/06/02 to 30/07/01 (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Memorandum and Articles of Association (11 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Memorandum and Articles of Association (11 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
12 July 2001 | Company name changed programstrobe LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed programstrobe LIMITED\certificate issued on 12/07/01 (2 pages) |
1 June 2001 | Incorporation (13 pages) |
1 June 2001 | Incorporation (13 pages) |