Company NameUnited Independent Distributors Ltd
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number11828818
CategoryPrivate Limited Company
Incorporation Date15 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEdward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2019(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address22883 Quicksilver Drive
Dulles
Va
20166
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address97 Greenham Road
London
N10 1LN
Director NameMrs Julie Barnes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Michael Anthony Geelan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr David John Pickering
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Kenneth Patrick Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 20 December 2022
Persons entitled: White Oak No 6 Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 August 2020Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page)
7 May 2020Cessation of Mark Richard Chaloner as a person with significant control on 1 April 2020 (1 page)
7 May 2020Change of details for Mr Vartan Azad Ajamian as a person with significant control on 1 April 2020 (2 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,000
(3 pages)
22 April 2020Memorandum and Articles of Association (11 pages)
16 April 2020Appointment of David John Pickering as a director on 15 April 2020 (2 pages)
16 April 2020Appointment of Mrs Julie Barnes as a director on 15 April 2020 (2 pages)
15 April 2020Appointment of Mr Kenneth Patrick Rhodes as a director on 15 April 2020 (2 pages)
15 April 2020Appointment of Mr Michael Anthony Geelan as a director on 15 April 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 10 January 2020 (1 page)
10 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
15 February 2019Incorporation
Statement of capital on 2019-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)