Company NameNew Universal Media Ltd
Company StatusDissolved
Company Number08963244
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Haitham Mohamed Moussa
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abdalkarim Ahmed Elhag
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abdelkarim Ahmed Elhag
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Sheldon Road
London
NW2 3AJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Sangar Kamel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Sheldon Road
London
NW2 3AJ

Location

Registered AddressThird Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (1 page)
29 May 2019Registered office address changed from Suite 18 Sheldon Road London London NW2 3AJ to Third Floor 30 Millbank London SW1P 4DU on 29 May 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 January 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Termination of appointment of Sangar Kamel as a director on 31 December 2014 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Appointment of Mr Abdalkarim Ahmed Elhag as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Abdalkarim Ahmed Elhag as a director on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Termination of appointment of Sangar Kamel as a director on 31 December 2014 (1 page)
1 April 2014Director's details changed for Mr Sangar Kamel on 31 March 2014 (3 pages)
1 April 2014Director's details changed for Mr Sangar Kamel on 31 March 2014 (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
31 March 2014Termination of appointment of Abdelkarim Elhag as a director (1 page)
31 March 2014Director's details changed for Mr Kamel Sangar on 31 March 2014 (3 pages)
31 March 2014Director's details changed for Mr Kamel Sangar on 31 March 2014 (3 pages)
31 March 2014Termination of appointment of Abdelkarim Elhag as a director (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (4 pages)
27 March 2014Appointment of Mr Kamel Sangar as a director (2 pages)
27 March 2014Incorporation (20 pages)
27 March 2014Appointment of Mr Kamel Sangar as a director (2 pages)
27 March 2014Termination of appointment of Osker Heiman as a director (1 page)
27 March 2014Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Osker Heiman as a director (1 page)
27 March 2014Incorporation (20 pages)
27 March 2014Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 March 2014 (1 page)
27 March 2014Appointment of Mr Abdelkarim Ahmed Elhag as a director (2 pages)
27 March 2014Appointment of Mr Haitham Mohamed Moussa as a secretary (2 pages)
27 March 2014Appointment of Mr Abdelkarim Ahmed Elhag as a director (2 pages)
27 March 2014Appointment of Mr Haitham Mohamed Moussa as a secretary (2 pages)