Company NameUFO Media Group Plc
Company StatusDissolved
Company Number04324824
CategoryPublic Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameUFO Media Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Michael Cremins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Radwinter End
Radwinter
Saffron Walden
Essex
CB10 2UD
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 10 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside
London
SW19 4SH
Director NameJohn Edward Foord Owen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2005)
RoleConsultant
Correspondence AddressBallykilley Beg
Dreemskerry
Maughold
Isle Of Man
Im7
Director NameLeonard Roy Philby
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 March 2003)
RoleChartered Accountant
Correspondence Address21 Church View
Burton Latimer
Kettering
Northamptonshire
NN15 5LG
Director NameDavid Street
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hogs Lane
Chrishall
Royston
SG8 8RB
Director NameMr Roger Paul Seymour Downing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chequers
3 High Street
Wappenham
Northamptonshire
NN12 8SN
Director NameMichael Somers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2005)
RoleCivil Servant
Correspondence AddressApartment 6 Brooklawn House
Stradbrook Road
Blackrock
Dublin
Eire
Director NameMartin Anthony Stephenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Coventry Road
Broughton Astley
Leicestershire
LE9 6QA
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressFlat 5 34 Wyndham Street
London
W1H 1EE
Director NameAnne Bridle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address5e Thorney Crescent
Morgans Walk
London
SW11 3TR
Director NameMr David Burridge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2005)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Merton Way
East Molesey
Surrey
KT8 1PQ
Director NameJeffrey Patrick Clarke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 2003)
RoleMedia Broadcasting
Correspondence Address16 Goodwood Road
Redhill
Surrey
RH1 2HH
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland

Location

Registered AddressC/O McClure Naismith
Pountney Hill House 6 Laurence
Pountney Hill, London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
10 January 2005Group of companies' accounts made up to 30 November 2003 (19 pages)
17 December 2004Return made up to 19/11/04; full list of members (9 pages)
24 June 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
16 December 2003Return made up to 19/11/03; full list of members (10 pages)
25 September 2003Group of companies' accounts made up to 30 November 2002 (19 pages)
14 April 2003Director resigned (2 pages)
13 March 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Statement of affairs (4 pages)
27 July 2002Ad 23/07/02--------- £ si 100000@1=100000 £ ic 2/100002 (3 pages)
25 July 2002Certificate of authorisation to commence business and borrow (1 page)
25 July 2002Application to commence business (2 pages)
2 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)