London
SW1P 1WG
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Andrew Frank Crow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Palace Road Tulse Hill London SW2 3LB |
Director Name | Sir Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Gables Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Director Name | Neil Mepham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 20 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 14 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 14 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 14 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2003) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2003) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | United Business Media Group LTD 73.17% Ordinary |
---|---|
11k at £1 | United Business Media Group LTD 26.83% Preference |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2003 | Delivered on: 29 July 2003 Persons entitled: United Finance Limited Classification: Share mortgage Secured details: All monies due or to become due from hirecorp limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in and to the security assets being the shares and rights. See the mortgage charge document for full details. Outstanding |
---|
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Statement by Directors (1 page) |
30 June 2021 | Resolutions
|
30 June 2021 | Statement of capital on 30 June 2021
|
30 June 2021 | Solvency Statement dated 10/06/21 (1 page) |
13 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Ubmg Limited as a person with significant control on 4 December 2018 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 September 2018 | Appointment of Carl Sheldon Adrian as a director on 20 July 2018 (2 pages) |
4 September 2018 | Termination of appointment of Neil Mepham as a director on 20 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 January 2017 | Company name changed dynastyland LIMITED\certificate issued on 18/01/17 (2 pages) |
18 January 2017 | Change of name notice (2 pages) |
18 January 2017 | Company name changed dynastyland LIMITED\certificate issued on 18/01/17 (2 pages) |
18 January 2017 | Change of name notice (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Neil Mepham on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Neil Mepham on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Resolutions
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 February 2009 | Director appointed unm investments LIMITED (12 pages) |
17 February 2009 | Director appointed unm investments LIMITED (12 pages) |
17 February 2009 | Director appointed crosswall nominees LIMITED (12 pages) |
17 February 2009 | Director appointed crosswall nominees LIMITED (12 pages) |
2 February 2009 | Appointment terminated director andrew crow (1 page) |
2 February 2009 | Appointment terminated director nigel wilson (1 page) |
2 February 2009 | Appointment terminated director nigel wilson (1 page) |
2 February 2009 | Appointment terminated director andrew crow (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
30 October 2008 | Appointment terminated director vincent rapley (1 page) |
30 October 2008 | Appointment terminated director vincent rapley (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 06/06/06; full list of members (6 pages) |
17 November 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
25 August 2005 | Return made up to 06/06/05; full list of members (9 pages) |
25 August 2005 | Return made up to 06/06/05; full list of members (9 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 06/06/04; full list of members
|
25 June 2004 | Return made up to 06/06/04; full list of members
|
3 March 2004 | Resolutions
|
3 March 2004 | Memorandum and Articles of Association (56 pages) |
3 March 2004 | Memorandum and Articles of Association (56 pages) |
3 March 2004 | Resolutions
|
11 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Ad 14/07/03--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (4 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (5 pages) |
28 July 2003 | Ad 14/07/03--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (4 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (5 pages) |
28 July 2003 | Ad 14/07/03--------- £ si 30000@1=30000 £ ic 11000/41000 (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Ad 14/07/03--------- £ si 30000@1=30000 £ ic 11000/41000 (3 pages) |
28 July 2003 | New director appointed (2 pages) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | Nc inc already adjusted 14/07/03 (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Nc inc already adjusted 14/07/03 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (24 pages) |
24 July 2003 | New director appointed (24 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (24 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (24 pages) |
6 June 2003 | Incorporation (10 pages) |
6 June 2003 | Incorporation (10 pages) |