Company NameUBM Shelfco No.9 Limited
Company StatusDissolved
Company Number04920931
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameUnited Business Media Shelfco No.9 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(13 years, 5 months after company formation)
Appointment Duration10 months (closed 09 January 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 3 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 3 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 3 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NamePeter Ian Wrankmore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(11 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8EF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 3
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 3
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2017Statement by Directors (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
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)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 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)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages)
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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 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)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
30 October 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
30 October 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
30 October 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 July 2011Company name changed united business media shelfco no.9 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed united business media shelfco no.9 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 November 2008Return made up to 03/10/08; full list of members (3 pages)
18 November 2008Return made up to 03/10/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
7 March 2006Return made up to 03/10/05; full list of members (7 pages)
7 March 2006Return made up to 03/10/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
19 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 December 2003Statement of affairs (4 pages)
10 December 2003Ad 14/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 2003Ad 14/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 2003Statement of affairs (4 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (48 pages)
3 October 2003Incorporation (48 pages)