Company NameUnited Media (UK) Limited
DirectorHossam Abdallah
Company StatusActive
Company Number04429316
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHossam Abdallah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(2 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarges Street
Mayfair
London
W1J 8AF
Secretary NameReharm Gad
NationalityEgyptian
StatusResigned
Appointed03 May 2002(2 days after company formation)
Appointment Duration13 years (resigned 10 May 2015)
RoleCompany Director
Correspondence Address18 Clarges Street
Mayfair
London
W1J 8AF
Director NameFaisal Abdalla
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEgyptian
StatusResigned
Appointed19 May 2003(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eleman Al Gazaly Street
Giza
E9 7DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteumediauk.co.uk
Email address[email protected]
Telephone0845 6446434
Telephone regionUnknown

Location

Registered Address1-6 Yarmouth Place
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Faisal Abdalla
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,432
Cash£256
Current Liabilities£116,577

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

5 June 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 August 2022Compulsory strike-off action has been discontinued (1 page)
12 August 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 June 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
22 October 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 June 2019Notification of Nada Hossam Abdallah as a person with significant control on 9 May 2018 (2 pages)
7 June 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
7 June 2019Termination of appointment of Faisal Abdalla as a director on 9 May 2018 (1 page)
7 June 2019Cessation of Faisal Abdalla as a person with significant control on 9 May 2018 (1 page)
7 June 2019Change of details for Miss Nada Hossam Abdallah as a person with significant control on 9 May 2018 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100
(6 pages)
7 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Termination of appointment of Reharm Gad as a secretary on 10 May 2015 (1 page)
15 September 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Reharm Gad as a secretary on 10 May 2015 (1 page)
15 September 2015Registered office address changed from 18 Clarges Street Mayfair London W1J 8AF to 1-6 Yarmouth Place London W1J 7BU on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 18 Clarges Street Mayfair London W1J 8AF to 1-6 Yarmouth Place London W1J 7BU on 15 September 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Micro company accounts made up to 31 May 2014 (6 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2008Return made up to 01/05/08; full list of members (3 pages)
12 June 2008Return made up to 01/05/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 July 2007Return made up to 01/05/07; full list of members (7 pages)
16 July 2007Return made up to 01/05/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
19 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
17 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
17 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
23 February 2005Registered office changed on 23/02/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
23 February 2005Registered office changed on 23/02/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
1 July 2004Return made up to 01/05/04; full list of members (7 pages)
1 July 2004Return made up to 01/05/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 June 2003Return made up to 01/05/03; full list of members (6 pages)
12 June 2003Return made up to 01/05/03; full list of members (6 pages)
31 May 2003Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2003Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
4 September 2002New secretary appointed (1 page)
4 September 2002New director appointed (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002New director appointed (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (9 pages)
1 May 2002Incorporation (9 pages)