Company NameUnited Copyright Limited
Company StatusDissolved
Company Number04744848
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKeith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleAccountant
Correspondence Address96 Baker Street
London
W1U 6TJ
Secretary NameBaker Street Media Management Ltd (Corporation)
StatusClosed
Appointed25 April 2009(6 years after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address25 Weymouth Street
London
W1G 7BP

Location

Registered Address25 Weymouth Street
London
W1G 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£600
Net Worth£7,332
Cash£619

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Secretary appointed baker street media management LTD (2 pages)
19 May 2009Appointment terminated secretary wigmore company services LIMITED (1 page)
19 May 2009Secretary appointed baker street media management LTD (2 pages)
19 May 2009Appointment Terminated Secretary wigmore company services LIMITED (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
5 November 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
(6 pages)
5 November 2007Return made up to 25/04/07; no change of members (6 pages)
5 November 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 November 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
15 July 2007Registered office changed on 15/07/07 from: 96 baker street london W1V 6TJ (1 page)
15 July 2007Registered office changed on 15/07/07 from: 96 baker street london W1V 6TJ (1 page)
5 June 2006Return made up to 25/04/06; full list of members (6 pages)
5 June 2006Return made up to 25/04/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 25/04/05; full list of members (6 pages)
12 July 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
18 June 2004Return made up to 25/04/04; full list of members (6 pages)
18 June 2004Return made up to 25/04/04; full list of members (6 pages)
15 August 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (3 pages)
25 April 2003Incorporation (18 pages)
25 April 2003Incorporation (18 pages)