London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Peter Ian Wrankmore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Elaine Klonarides |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8EF |
Director Name | Ms Corinna Susan Bridges |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Statement by Directors (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
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) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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) |
17 April 2015 | Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages) |
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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 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) |
31 March 2015 | Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page) |
30 October 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
30 October 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages) |
13 August 2013 | Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 July 2011 | Company name changed united business media shelfco no.9 LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Company name changed united business media shelfco no.9 LIMITED\certificate issued on 14/07/11
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Appointment of Peter Ian Wrankmore as a director (3 pages) |
5 July 2010 | Appointment of Peter Ian Wrankmore as a director (3 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
7 March 2006 | Return made up to 03/10/05; full list of members (7 pages) |
7 March 2006 | Return made up to 03/10/05; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 November 2004 | Return made up to 03/10/04; full list of members
|
19 November 2004 | Return made up to 03/10/04; full list of members
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
10 December 2003 | Statement of affairs (4 pages) |
10 December 2003 | Ad 14/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 December 2003 | Ad 14/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 December 2003 | Statement of affairs (4 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (48 pages) |
3 October 2003 | Incorporation (48 pages) |