Company NameUV&S Ltd
DirectorsJeffrey Neil Ollenburger and Lee Allen Spence
Company StatusActive
Company Number08485503
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Jeffrey Neil Ollenburger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2018(5 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 1723
906 North Halstead
Hutchinson
Kansas
United States
Director NameMr Lee Allen Spence
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2018(5 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 1723
906 North Halstead
Hutchinson
Kansas
United States
Director NameMr John Alfred Denyer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Director NameMr Gordon Gary Hunter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berks
SL5 0PY
Director NameMs Deborah Louise Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL

Contact

Websitewww.dhmediasolutions.com
Email address[email protected]
Telephone07 736696335
Telephone regionMobile

Location

Registered AddressUnit 2 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Shareholders

58.1k at £1Gordon Gary Hunter
50.00%
Ordinary
58.1k at £1John Alfred Denyer
50.00%
Ordinary

Financials

Year2014
Net Worth£207,860
Cash£40,035
Current Liabilities£295,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 4 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

1 October 2014Delivered on: 8 October 2014
Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme

Classification: A registered charge
Particulars: Storage racking system.
Outstanding
1 October 2014Delivered on: 8 October 2014
Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme

Classification: A registered charge
Particulars: Storage racking system.
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
22 June 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (2 pages)
11 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Appointment of Mr Lee Allen Spence as a director on 8 May 2018 (2 pages)
10 May 2018Appointment of Mr Jeffrey Neil Ollenburger as a director on 8 May 2018 (2 pages)
9 May 2018Termination of appointment of John Alfred Denyer as a director on 8 May 2018 (1 page)
9 May 2018Termination of appointment of Gordon Gary Hunter as a director on 8 May 2018 (1 page)
9 May 2018Cessation of Gordon Gary Hunter as a person with significant control on 8 May 2018 (1 page)
9 May 2018Cessation of John Alfred Denyer as a person with significant control on 8 May 2018 (1 page)
9 May 2018Termination of appointment of Deborah Louise Williams as a director on 8 May 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 March 2018Satisfaction of charge 084855030002 in full (4 pages)
7 March 2018Satisfaction of charge 084855030003 in full (4 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 116,200
(6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 116,200
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 116,200
(6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 116,200
(6 pages)
10 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 116,200
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 116,200
(4 pages)
9 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 50,000
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 50,000
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 50,000
(4 pages)
8 October 2014Registration of charge 084855030003, created on 1 October 2014 (14 pages)
8 October 2014Registration of charge 084855030002, created on 1 October 2014 (14 pages)
8 October 2014Registration of charge 084855030002, created on 1 October 2014 (14 pages)
8 October 2014Registration of charge 084855030003, created on 1 October 2014 (14 pages)
8 October 2014Registration of charge 084855030003, created on 1 October 2014 (14 pages)
8 October 2014Registration of charge 084855030002, created on 1 October 2014 (14 pages)
8 September 2014Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page)
1 September 2014Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages)
22 August 2014Registration of charge 084855030001, created on 20 August 2014 (5 pages)
22 August 2014Registration of charge 084855030001, created on 20 August 2014 (5 pages)
14 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2013Company name changed dhmc media services LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed dhmc media services LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Incorporation (11 pages)
12 April 2013Incorporation (11 pages)