Company NameUniversal Srg (Ub40) Limited
Company StatusDissolved
Company Number05158521
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 28 February 2017)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed28 June 2004(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameWillard Ahdritz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressFlat 3
102 Fellows Road
London
NW3 3JG
Director NameJames Piers Fitzherbert Brockholes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2007)
RoleCompany Director
Correspondence Address105 Barkston Gardens
London
SW5 0EX
Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Richardsons Mews
London
Middlesex
W1T 6BS
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 March 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 March 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitesanctuarygroup.com

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

Shareholders

1 at £1Universal Srg Music Publishing LTD
50.00%
Ordinary A
1 at £1Universal Srg Music Publishing LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£76,000
Gross Profit£76,000
Net Worth-£757,000
Current Liabilities£1,549,000

Accounts

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

Charges

30 September 2004Delivered on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

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)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(7 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(7 pages)
28 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
28 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (105 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (105 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
1 May 2013Company name changed sanctuary (UB40) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed sanctuary (UB40) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 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)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 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 (2 pages)
18 August 2009Auditor's resignation (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Director appointed simon neal baker (1 page)
19 March 2009Director appointed simon neal baker (1 page)
19 March 2009Director appointed robert john morris (1 page)
19 March 2009Director appointed robert john morris (1 page)
18 March 2009Appointment terminated director richard constant (1 page)
18 March 2009Appointment terminated director boyd muir (1 page)
18 March 2009Appointment terminated director boyd muir (1 page)
18 March 2009Appointment terminated director richard constant (1 page)
13 January 2009Appointment terminated director william ashurst (1 page)
13 January 2009Appointment terminated director william ashurst (1 page)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 May 2008Registered office changed on 07/05/2008 from sinclair house sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sinclair house sinclair road london W14 0NS (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 January 2008New secretary appointed (1 page)
17 December 2007Company name changed sanctuary kobalt (UB40) LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed sanctuary kobalt (UB40) LIMITED\certificate issued on 17/12/07 (2 pages)
14 December 2007Return made up to 21/06/07; full list of members (3 pages)
14 December 2007Return made up to 21/06/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
25 April 2006Full accounts made up to 30 September 2005 (11 pages)
25 April 2006Full accounts made up to 30 September 2005 (11 pages)
10 August 2005Return made up to 21/06/05; full list of members (3 pages)
10 August 2005Return made up to 21/06/05; full list of members (3 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2004New director appointed (2 pages)
13 October 2004Particulars of mortgage/charge (11 pages)
13 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (7 pages)
9 July 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (7 pages)
9 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 June 2004Company name changed newincco 358 LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed newincco 358 LIMITED\certificate issued on 29/06/04 (2 pages)
21 June 2004Incorporation (21 pages)
21 June 2004Incorporation (21 pages)