London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 41 Neville House 19 Page Street, Westminster London SW1P 4JX |
Director Name | Ms Ruth Juliet Carter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 2014) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 2 Old Pastures Knowl Green Belchamp St Paul Sudbury Suffolk CO10 7BY |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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(8 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 8BF |
Director Name | Ms Corinna Susan Bridges |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 6 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.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 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (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) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 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) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 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) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 April 2015 | Secretary's details changed for Crosswall Nominees 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) |
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 Unm Investments Limited on 16 February 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 Elain Christina Klonarides as a director on 31 March 2015 (3 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Appointment of Elain Christina Klonarides as a director on 31 March 2015 (3 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 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) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Appointment of Louise Miller as a director on 15 September 2014 (2 pages) |
23 September 2014 | Appointment of Louise Miller as a director on 15 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Ruth Carter as a director on 15 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Ruth Carter as a director on 15 September 2014 (1 page) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
18 April 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Memorandum and Articles of Association (34 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Memorandum and Articles of Association (34 pages) |
10 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
5 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
1 December 2008 | Company name changed cmpi conferences LIMITED\certificate issued on 01/12/08 (4 pages) |
1 December 2008 | Company name changed cmpi conferences LIMITED\certificate issued on 01/12/08 (4 pages) |
18 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
5 December 2007 | Return made up to 17/10/07; full list of members (5 pages) |
5 December 2007 | Return made up to 17/10/07; full list of members (5 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
17 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed;new director appointed (11 pages) |
1 November 2006 | New secretary appointed;new director appointed (11 pages) |
1 November 2006 | New director appointed (11 pages) |
1 November 2006 | New director appointed (11 pages) |
19 September 2006 | Incorporation (19 pages) |
19 September 2006 | Incorporation (19 pages) |