Company NameUBM Conferences Limited
Company StatusDissolved
Company Number05939617
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameCMPI Conferences Limited

Business Activity

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

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(10 years, 6 months after company formation)
Appointment Duration1 year (closed 20 March 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 September 2006(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed19 September 2006(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 September 2006(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2010)
RoleChartered Accountant
Correspondence Address41 Neville House
19 Page Street, Westminster
London
SW1P 4JX
Director NameMs Ruth Juliet Carter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 2014)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address2 Old Pastures
Knowl Green Belchamp St Paul
Sudbury
Suffolk
CO10 7BY
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(7 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (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(8 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 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 6 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.ubm.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 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (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)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 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)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 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)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 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 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 Unm Investments Limited on 16 February 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 Elain Christina Klonarides as a director on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Appointment of Elain Christina Klonarides as a director on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 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)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Appointment of Louise Miller as a director on 15 September 2014 (2 pages)
23 September 2014Appointment of Louise Miller as a director on 15 September 2014 (2 pages)
23 September 2014Termination of appointment of Ruth Carter as a director on 15 September 2014 (1 page)
23 September 2014Termination of appointment of Ruth Carter as a director on 15 September 2014 (1 page)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2012Memorandum and Articles of Association (34 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Memorandum and Articles of Association (34 pages)
10 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 December 2010 (18 pages)
2 November 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
1 December 2008Company name changed cmpi conferences LIMITED\certificate issued on 01/12/08 (4 pages)
1 December 2008Company name changed cmpi conferences LIMITED\certificate issued on 01/12/08 (4 pages)
18 November 2008Return made up to 17/10/08; full list of members (4 pages)
18 November 2008Return made up to 17/10/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
5 December 2007Return made up to 17/10/07; full list of members (5 pages)
5 December 2007Return made up to 17/10/07; full list of members (5 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed;new director appointed (11 pages)
1 November 2006New secretary appointed;new director appointed (11 pages)
1 November 2006New director appointed (11 pages)
1 November 2006New director appointed (11 pages)
19 September 2006Incorporation (19 pages)
19 September 2006Incorporation (19 pages)