Company NameUnited Entertainment & Media Limited
DirectorDidier Ya-Luleboko Blaise Kussu
Company StatusActive
Company Number06809704
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Didier Ya-Luleboko Blaise Kussu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(12 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameMr Didier Ya-Luleboko Blaise Kussu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOldenburger Str.1
Oberhausen
Director NameNtuali Kanda
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence Address2 Ducie House Springfield Grove
Charlton
London
SE7 7TP

Contact

Websiteuemlimited.com

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Didier Kussu
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,084
Cash£3
Current Liabilities£29,826

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

15 August 2023Total exemption full accounts made up to 28 December 2022 (7 pages)
5 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 28 December 2021 (3 pages)
14 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
3 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 June 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
9 June 2021Director's details changed for Mr. Didier Ya-Luleboko Blaise Kussu on 22 April 2021 (2 pages)
9 June 2021Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 22 April 2021 (2 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
5 May 2020Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 13 April 2020 (2 pages)
5 May 2020Director's details changed for Mr. Didier Ya-Luleboko Blaise Kussu on 13 April 2020 (2 pages)
11 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
30 August 2019Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 30 August 2019 (2 pages)
14 August 2019Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page)
14 August 2019Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page)
5 August 2019Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Chancery Station House High Holborn London WC1V 6AX on 5 August 2019 (1 page)
9 May 2019Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House 31-33 High Holborn London WC1V 6AX on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 29 December 2017 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
15 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Ntuali Kanda as a director (1 page)
4 June 2010Termination of appointment of Ntuali Kanda as a director (1 page)
25 May 2010Termination of appointment of Ntuali Kanda as a director (1 page)
25 May 2010Termination of appointment of Ntuali Kanda as a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 17 May 2010 (2 pages)
17 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
17 May 2010Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 17 May 2010 (2 pages)
17 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
5 May 2010Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages)
5 March 2010Appointment of Mr Didier Luleboko Blaise Kussu as a director (2 pages)
5 March 2010Appointment of Mr Didier Luleboko Blaise Kussu as a director (2 pages)
24 April 2009Director appointed ntuali kanda (1 page)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Director appointed ntuali kanda (1 page)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Appointment terminated director didier kussu (1 page)
23 April 2009Appointment terminated director didier kussu (1 page)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)