Advanced company searchLink opens in new window

UNITED BUSINESS MEDIA HOLDINGS LIMITED

Company number 03207231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,100
18 Nov 2015 AP01 Appointment of Emma Louise Morgan as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of David Roy Pasquill as a director on 29 October 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,100
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH01 Director's details changed for David Roy Pasquill on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 AD01 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
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,100
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AP01 Appointment of David Roy Pasquill as a director
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2013 CC04 Statement of company's objects
11 Jun 2013 TM01 Termination of appointment of Karl Wolf as a director
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
06 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders