UBC MEDIA GROUP TRUSTEES LIMITED
Overview
Company Name | UBC MEDIA GROUP TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03799045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UBC MEDIA GROUP TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UBC MEDIA GROUP TRUSTEES LIMITED located?
Registered Office Address | 50 Lisson Street London NW1 5DF |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UBC MEDIA GROUP TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
ECLIPSE FM (1999) LIMITED | Jul 30, 1999 | Jul 30, 1999 |
GILMOUR BROADCASTING LIMITED | Jul 01, 1999 | Jul 01, 1999 |
What are the latest accounts for UBC MEDIA GROUP TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for UBC MEDIA GROUP TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Christopher Stewart Dent as a secretary on May 03, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Helen Donald as a secretary on May 03, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Henry Barron Pascoe on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy John Blackmore on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Jennifer Helen Donald as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of John Falcon as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of UBC MEDIA GROUP TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENT, John Christopher Stewart | Secretary | 50 Lisson Street London NW1 5DF | 168927990001 | |||||||
BLACKMORE, Timothy John | Director | 50 Lisson Street London NW1 5DF | United Kingdom | British | Company Director | 130902650001 | ||||
PASCOE, Paul Henry Barron | Director | 50 Lisson Street London NW1 5DF | United Kingdom | British | Company Director | 70467370001 | ||||
DONALD, Jennifer Helen | Secretary | 50 Lisson Street London NW1 5DF | British | 161255210001 | ||||||
FALCON, John Christopher | Secretary | 54 The Chase BR1 3DF Bromley Kent | British | Finance Director | 122207130002 | |||||
HONEY, Matthew Andrew | Secretary | Lord Nelson 42 Masbro Road W14 0LT London | British | Chartered Accountant | 81096190001 | |||||
HOWELL, Simon John | Secretary | Monks Corner Cottage Monks Corner Great Sampford CB10 2RW Saffron Walden Essex | British | 74130630002 | ||||||
CRIPPS SECRETARIES LIMITED | Secretary | Seymour House 11-13 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent | 72315050005 | |||||||
COLE, Simon Andrew | Director | 3a Leamington Road Villas Westbourne Park W11 1HS London | British | Director | 75273740001 | |||||
HODSON, John | Director | Little Chittenden Four Elms TN8 6PB Edenbridge Kent | England | British | Company Director | 712040001 | ||||
HONEY, Matthew Andrew | Director | Lord Nelson 42 Masbro Road W14 0LT London | United Kingdom | British | Chartered Accountant | 81096190001 | ||||
PEACOCK, Ian Michael | Director | 21 Woodlands Road Barnes SW13 0JZ London | British | Director | 2165940001 | |||||
SILVERSTONE, Roger Saul, Prof | Director | 61 Eccleston Square SW1V 1PH London | British | Professor | 40784060002 | |||||
CHH FORMATIONS LIMITED | Nominee Director | Seymour House 11-13 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent | 900009640001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0