Company NameUMGI (ATW) Limited
Company StatusDissolved
Company Number05103127
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameAbolanie Abioye
NationalityBritish
StatusClosed
Appointed09 March 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 28 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NamePaul Morrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Layer Gardens
London
Greater London
W3 9PR
Secretary NameAnouk Fontaine
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Layer Gardens
Ealing Common
London
W3 9PR
Director NameBecky Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2009)
RoleCompany Director
Correspondence AddressGarden Flat 69 Oxford Gardens
London
W10 5UJ
Director NameRebecca Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 69a Oxford Gardens
London
W10 5UJ
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleExecutive Vp Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 October 2015)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
United States

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement by Directors (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account reduced 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(8 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(8 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(9 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(9 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(9 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(9 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Abolanie Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Christopher Charles Maximilian Hole on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Christopher Charles Maximilian Hole on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed all the worlds LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed all the worlds LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
2 July 2010Termination of appointment of Paul Morrison as a director (2 pages)
2 July 2010Termination of appointment of Paul Morrison as a director (2 pages)
2 July 2010Termination of appointment of Rebecca Morgan as a director (2 pages)
2 July 2010Termination of appointment of Rebecca Morgan as a director (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
3 June 2009Appointment terminated director becky morgan (1 page)
3 June 2009Secretary's change of particulars / abolanie abioye / 09/03/2009 (1 page)
3 June 2009Appointment terminated director becky morgan (1 page)
3 June 2009Secretary's change of particulars / abolanie abioye / 09/03/2009 (1 page)
2 June 2009Return made up to 15/04/09; full list of members (6 pages)
2 June 2009Return made up to 15/04/09; full list of members (6 pages)
24 April 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Full accounts made up to 31 December 2008 (12 pages)
1 April 2009Registered office changed on 01/04/2009 from suite 10 fulham business centre the boulevard imperial wharf london SW6 2TL (1 page)
1 April 2009Registered office changed on 01/04/2009 from suite 10 fulham business centre the boulevard imperial wharf london SW6 2TL (1 page)
21 March 2009Director appointed thomas clive fisher (3 pages)
21 March 2009Director appointed christopher charles maximilian hole (2 pages)
21 March 2009Secretary appointed abolainle abioye (2 pages)
21 March 2009Director appointed boyd johnston muir (4 pages)
21 March 2009Secretary appointed abolainle abioye (2 pages)
21 March 2009Appointment terminated secretary anouk fontaine (1 page)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2009Ad 09/03/09\gbp si [email protected]=1\gbp ic 3/4\ (2 pages)
21 March 2009Director appointed boyd johnston muir (4 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2009Director appointed christopher charles maximilian hole (2 pages)
21 March 2009Appointment terminated secretary anouk fontaine (1 page)
21 March 2009Director appointed thomas clive fisher (3 pages)
21 March 2009Ad 09/03/09\gbp si [email protected]=1\gbp ic 3/4\ (2 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2009Amended accounts made up to 30 April 2007 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2009Amended accounts made up to 30 April 2007 (1 page)
16 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
11 June 2008Resolutions
  • RES13 ‐ Subdivision/allot/appoint 05/12/2007
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2008Director appointed becky morgan (2 pages)
11 June 2008Resolutions
  • RES13 ‐ Subdivision/allot/appoint 05/12/2007
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2008S-div (1 page)
11 June 2008S-div (1 page)
11 June 2008Director appointed becky morgan (2 pages)
21 May 2008Return made up to 15/04/08; full list of members (4 pages)
21 May 2008Return made up to 15/04/08; full list of members (4 pages)
19 May 2008Ad 05/12/07\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
19 May 2008Resolutions
  • RES13 ‐ Sub div shares/appt director 05/12/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
19 May 2008Nc inc already adjusted 05/12/07 (1 page)
19 May 2008Ad 05/12/07\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
19 May 2008Nc inc already adjusted 05/12/07 (1 page)
19 May 2008Resolutions
  • RES13 ‐ Sub div shares/appt director 05/12/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
15 May 2008Company name changed all the world's LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed all the world's LIMITED\certificate issued on 15/05/08 (2 pages)
6 May 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 April 2008Return made up to 15/04/07; full list of members (3 pages)
3 April 2008Return made up to 15/04/07; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o concrete organisation the studio 3A bath road london W4 1LL (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o concrete organisation the studio 3A bath road london W4 1LL (1 page)
11 December 2007Company name changed woaby tide LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed woaby tide LIMITED\certificate issued on 11/12/07 (2 pages)
31 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 July 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(6 pages)
19 July 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(6 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 August 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
15 April 2004Incorporation (11 pages)
15 April 2004Incorporation (11 pages)