UBMI JOURNALS LIMITED
Overview
Company Name | UBMI JOURNALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03915820 |
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 UBMI JOURNALS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UBMI JOURNALS LIMITED located?
Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UBMI JOURNALS LIMITED?
Company Name | From | Until |
---|---|---|
CIOB JOURNALS LIMITED | Apr 05, 2000 | Apr 05, 2000 |
LUDGATE 223 LIMITED | Jan 28, 2000 | Jan 28, 2000 |
What are the latest accounts for UBMI JOURNALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UBMI JOURNALS 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 | ||||||||||
Statement of capital following an allotment of shares on Apr 20, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Patrick Mcaleenan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Barrick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed ciob journals LIMITED\certificate issued on 25/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of UBMI JOURNALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||||||
ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Accountant | 134006860001 | ||||||||
CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England |
| 992770004 | ||||||||||
UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England |
| 48157320003 | ||||||||||
MARGARITELLI, Max | Secretary | 185a Chelmsford Road CM15 8SA Shenfield Essex | British | Accountant | 74320620001 | |||||||||
LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||||||
ARNOLD, Antony Roy | Director | 15 Redwood Close West End SO30 3SG Southampton Hampshire | British | Publisher | 75782740001 | |||||||||
BARKER, Pamela Jeanne | Director | 12 Turnstone House Star Place E1W 1AE London | British | Publisher | 26089600003 | |||||||||
BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | Publisher | 125332500001 | ||||||||
BARRICK, Adrian David | Director | 1 Normanhurst Road Streatham Hill SW2 3TA London | Uk | British | Publisher | 101774740001 | ||||||||
BLYTHE, Christopher | Director | Bumbles Folly Forest Road SL5 8QF Ascot Berkshire | United Kingdom | British | Director | 71051010003 | ||||||||
DOUGLAS, John Edward | Director | Cherry Trees Tower Hill RH4 2AT Dorking Surrey | England | British | Company Director | 44833580001 | ||||||||
GREENISH, Benjamin David | Director | Marl House Scotts Hill, Outwood RH1 5PR Redhill Surrey | British | Publisher | 72093210001 | |||||||||
MCALEENAN, Patrick David | Director | Hazlewell Road Putney SW15 6UR London 78 | England | British | Accountant | 14226510001 | ||||||||
MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | Accountant | 14226510001 | ||||||||
NAUGHTON, Shane Paul | Director | 41 Neville House 19 Page Street, Westminster SW1P 4JX London | Irish | Chartered Accountant | 124972750001 | |||||||||
NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | Publisher | 100558580002 | ||||||||
TIBBITTS, John Alfred Neville | Director | 8 Falcon Close CM21 0AX Sawbridgeworth Hertfordshire | England | British | Investment Manager | 71709970001 | ||||||||
LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||||||
LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
Who are the persons with significant control of UBMI JOURNALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Builder Group Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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