Company NameUBM Holdings Limited
Company StatusDissolved
Company Number04790552
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameDynastyland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 02 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 February 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed02 February 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Palace Road
Tulse Hill
London
SW2 3LB
Director NameSir Nigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Gables
Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 20 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 month after company formation)
Appointment Duration3 days (resigned 14 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 month after company formation)
Appointment Duration3 days (resigned 14 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 month after company formation)
Appointment Duration3 days (resigned 14 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 July 2003)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 July 2003)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1United Business Media Group LTD
73.17%
Ordinary
11k at £1United Business Media Group LTD
26.83%
Preference

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 July 2003Delivered 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

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
30 June 2021Statement by Directors (1 page)
30 June 2021Resolutions
  • RES13 ‐ Cancel share premium account 10/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2021Statement of capital on 30 June 2021
  • GBP 410.00
(5 pages)
30 June 2021Solvency Statement dated 10/06/21 (1 page)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 April 2021Change of details for Ubmg Limited as a person with significant control on 4 December 2018 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 September 2018Appointment of Carl Sheldon Adrian as a director on 20 July 2018 (2 pages)
4 September 2018Termination of appointment of Neil Mepham as a director on 20 July 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 January 2017Company name changed dynastyland LIMITED\certificate issued on 18/01/17 (2 pages)
18 January 2017Change of name notice (2 pages)
18 January 2017Company name changed dynastyland LIMITED\certificate issued on 18/01/17 (2 pages)
18 January 2017Change of name notice (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 41,000
(6 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 41,000
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 41,000
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 41,000
(6 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 41,000
(6 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 41,000
(6 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 41,000
(6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 February 2009Director appointed unm investments LIMITED (12 pages)
17 February 2009Director appointed unm investments LIMITED (12 pages)
17 February 2009Director appointed crosswall nominees LIMITED (12 pages)
17 February 2009Director appointed crosswall nominees LIMITED (12 pages)
2 February 2009Appointment terminated director andrew crow (1 page)
2 February 2009Appointment terminated director nigel wilson (1 page)
2 February 2009Appointment terminated director nigel wilson (1 page)
2 February 2009Appointment terminated director andrew crow (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
30 October 2008Appointment terminated director vincent rapley (1 page)
30 October 2008Appointment terminated director vincent rapley (1 page)
9 June 2008Return made up to 06/06/08; full list of members (5 pages)
9 June 2008Return made up to 06/06/08; full list of members (5 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
7 August 2007Return made up to 06/06/07; full list of members (6 pages)
7 August 2007Return made up to 06/06/07; full list of members (6 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
17 November 2006Return made up to 06/06/06; full list of members (6 pages)
17 November 2006Return made up to 06/06/06; full list of members (6 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
25 August 2005Return made up to 06/06/05; full list of members (9 pages)
25 August 2005Return made up to 06/06/05; full list of members (9 pages)
22 July 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
22 July 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2004Memorandum and Articles of Association (56 pages)
3 March 2004Memorandum and Articles of Association (56 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
29 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Ad 14/07/03--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (4 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (5 pages)
28 July 2003Ad 14/07/03--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (4 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed;new director appointed (5 pages)
28 July 2003Ad 14/07/03--------- £ si 30000@1=30000 £ ic 11000/41000 (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Ad 14/07/03--------- £ si 30000@1=30000 £ ic 11000/41000 (3 pages)
28 July 2003New director appointed (2 pages)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Nc inc already adjusted 14/07/03 (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
25 July 2003Nc inc already adjusted 14/07/03 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
25 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (24 pages)
24 July 2003New director appointed (24 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (24 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (24 pages)
6 June 2003Incorporation (10 pages)
6 June 2003Incorporation (10 pages)