Mayfair
London
W1J 8AF
Secretary Name | Reharm Gad |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 03 May 2002(2 days after company formation) |
Appointment Duration | 13 years (resigned 10 May 2015) |
Role | Company Director |
Correspondence Address | 18 Clarges Street Mayfair London W1J 8AF |
Director Name | Faisal Abdalla |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 May 2003(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eleman Al Gazaly Street Giza E9 7DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | umediauk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6446434 |
Telephone region | Unknown |
Registered Address | 1-6 Yarmouth Place London W1J 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Faisal Abdalla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,432 |
Cash | £256 |
Current Liabilities | £116,577 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
5 June 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Notification of Nada Hossam Abdallah as a person with significant control on 9 May 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Faisal Abdalla as a director on 9 May 2018 (1 page) |
7 June 2019 | Cessation of Faisal Abdalla as a person with significant control on 9 May 2018 (1 page) |
7 June 2019 | Change of details for Miss Nada Hossam Abdallah as a person with significant control on 9 May 2018 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
7 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Termination of appointment of Reharm Gad as a secretary on 10 May 2015 (1 page) |
15 September 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Reharm Gad as a secretary on 10 May 2015 (1 page) |
15 September 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Faisal Abdalla on 1 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 July 2007 | Return made up to 01/05/07; full list of members (7 pages) |
16 July 2007 | Return made up to 01/05/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 June 2006 | Return made up to 01/05/06; full list of members
|
19 June 2006 | Return made up to 01/05/06; full list of members
|
17 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
17 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
1 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
31 May 2003 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2003 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (9 pages) |
1 May 2002 | Incorporation (9 pages) |