Company NameUMTV Limited
DirectorChristopher Gillett
Company StatusActive
Company Number04474767
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Gillett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Belsize Grove
London
NW3 4UN
Secretary NameMr Victor George Foster
StatusCurrent
Appointed01 July 2013(11 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Director NameChristopher Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2006)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Hascombe
Godalming
Surrey
GU8 4AF
Secretary NameKirit Doshi
NationalityBritish
StatusResigned
Appointed16 July 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameClare Helen Barton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2006)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address18 Gondar Gardens
West Hampstead
London
NW6 1HG
Director NameKirit Doshi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameMichael Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2006)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address66 Albert Street
London
NW1 7NR
Director NameChris Gillett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressFlat 5
28 Haverstock Hill
London
NW3 2AE
Director NameGareth James Collett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2007)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wanless Road
London
SE24 0HW
Secretary NameChris Gillett
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Belsize Grove
London
NW3 4UN
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.accountantabsl.com
Telephone01322 553945
Telephone regionDartford

Location

Registered Address11 Bankside Close
Bexley
Kent
DA5 2HE
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardJoydens Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£101,710
Cash£205,520
Current Liabilities£111,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

22 December 2005Delivered on: 5 January 2006
Persons entitled: Paul Allan Beer and Robert Simon Beecham (As Trustees of the Grosvenor of London PLC Selfadministered Pension Scheme

Classification: Security deposit deed
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: £24,764.59 in a specifically designated deposit account. See the mortgage charge document for full details.
Outstanding
16 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
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: The chargor's right, title and interest in and to: the rights, the itv contract, the benefit of the insurance policies, the programme, the proceeds of the insurance policies and the sum standing to the credit of the chargor in the chargor's current account. See the mortgage charge document for full details.
Outstanding
15 June 2004Delivered on: 19 June 2004
Persons entitled: Paul Allan Beer and Robert Simon Beecham

Classification: Security deposit deed
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: The deposit being £21,884.38.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 August 2020Director's details changed for Chris Gillett on 26 August 2020 (2 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(4 pages)
17 December 2013Amended accounts made up to 31 March 2011 (6 pages)
17 December 2013Amended accounts made up to 31 March 2011 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Amended accounts made up to 31 March 2012 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Amended accounts made up to 31 March 2012 (5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Registered office address changed from 23 Clifton Hill St John's Wood London Greater London NW8 0QE on 19 July 2013 (1 page)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Appointment of Mr Victor George Foster as a secretary (2 pages)
19 July 2013Registered office address changed from 23 Clifton Hill St John's Wood London Greater London NW8 0QE on 19 July 2013 (1 page)
19 July 2013Appointment of Mr Victor George Foster as a secretary (2 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Termination of appointment of Robert Evans as a secretary (1 page)
19 July 2013Termination of appointment of Robert Evans as a secretary (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Chris Gillett on 1 July 2010 (2 pages)
16 September 2010Director's details changed for Chris Gillett on 1 July 2010 (2 pages)
16 September 2010Director's details changed for Chris Gillett on 1 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 01/07/08; full list of members (4 pages)
6 April 2009Return made up to 01/07/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o spiro bentley paramount house 162-170 wardour street london W1F 8ZX (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/o spiro bentley paramount house 162-170 wardour street london W1F 8ZX (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2007Return made up to 01/07/07; full list of members (3 pages)
21 August 2007Return made up to 01/07/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
8 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(9 pages)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(9 pages)
23 March 2005Full accounts made up to 31 March 2004 (15 pages)
23 March 2005Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Return made up to 01/07/04; full list of members (9 pages)
12 July 2004Return made up to 01/07/04; full list of members (9 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
12 September 2002Nc inc already adjusted 23/08/02 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Nc inc already adjusted 23/08/02 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Memorandum and Articles of Association (13 pages)
9 September 2002Memorandum and Articles of Association (13 pages)
8 September 2002Ad 23/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 September 2002Ad 23/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 September 2002New director appointed (4 pages)
8 September 2002New director appointed (4 pages)
4 September 2002Registered office changed on 04/09/02 from: hanover house 14 hanover square W1S 1HP (1 page)
4 September 2002Registered office changed on 04/09/02 from: hanover house 14 hanover square W1S 1HP (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
1 July 2002Incorporation (20 pages)
1 July 2002Incorporation (20 pages)