UMGI (ATW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUMGI (ATW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05103127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UMGI (ATW) LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is UMGI (ATW) LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of UMGI (ATW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALL THE WORLDS LIMITEDMay 15, 2008May 15, 2008
    ALL THE WORLD'S LIMITEDDec 11, 2007Dec 11, 2007
    WOABY TIDE LIMITEDApr 15, 2004Apr 15, 2004

    What are the latest accounts for UMGI (ATW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UMGI (ATW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 15/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    18 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Boyd Johnston Muir as a director on Aug 31, 2016

    1 pagesTM01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Christopher Charles Maximilian Hole as a director on Oct 07, 2015

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    11 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 15, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 4
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    12 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 15, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 4
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of UMGI (ATW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanie
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British134871100001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishLawyer162279360001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    FONTAINE, Anouk
    12 Layer Gardens
    Ealing Common
    W3 9PR London
    Secretary
    12 Layer Gardens
    Ealing Common
    W3 9PR London
    British112854270002
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritishExecutive Vp Uk26978160002
    HOLE, Christopher Charles Maximilian
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishArtist Manager4384150008
    MORGAN, Becky
    Oxford Gardens
    W10 5UJ London
    Garden Flat 69
    Director
    Oxford Gardens
    W10 5UJ London
    Garden Flat 69
    BritishDirector131094530001
    MORGAN, Rebecca
    Garden Flat 69a Oxford Gardens
    W10 5UJ London
    Director
    Garden Flat 69a Oxford Gardens
    W10 5UJ London
    United KingdomBritishCompany Director93143690001
    MORRISON, Paul
    12 Layer Gardens
    W3 9PR London
    Greater London
    Director
    12 Layer Gardens
    W3 9PR London
    Greater London
    BritishDirector118935420001
    MUIR, Boyd Johnston
    Colorado Avenue
    Santa Monica
    2220
    Ca 90404
    Usa
    Director
    Colorado Avenue
    Santa Monica
    2220
    Ca 90404
    Usa
    United StatesBritishEvo & Cfo172824510001

    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