UBM CONFERENCES LIMITED
Overview
Company Name | UBM CONFERENCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05939617 |
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 UBM CONFERENCES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UBM CONFERENCES LIMITED located?
Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UBM CONFERENCES LIMITED?
Company Name | From | Until |
---|---|---|
CMPI CONFERENCES LIMITED | Sep 19, 2006 | Sep 19, 2006 |
What are the latest accounts for UBM CONFERENCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UBM CONFERENCES 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 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Corinna Bridges as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Unm Investments 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 | ||||||||||
Appointment of Elain Christina Klonarides as a director on Mar 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Louise Miller as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ruth Carter as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UBM CONFERENCES 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 | |||||||
PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Group Company Secretary | 192348430001 | ||||
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 | |||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Company Secretary | 206452920002 | ||||
CARTER, Ruth Juliet | Director | 2 Old Pastures Knowl Green Belchamp St Paul CO10 7BY Sudbury Suffolk | England | British | Business Person | 127073630001 | ||||
KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England | England | British | Director | 196876250001 | ||||
MCALEENAN, Patrick David | Director | Hazlewell Road Putney SW15 6UR London 78 | England | British | Accountant | 14226510001 | ||||
MILLER, Louise | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | United Kingdom | British | Company Secretary | 191188500001 | ||||
NAUGHTON, Shane Paul | Director | 41 Neville House 19 Page Street, Westminster SW1P 4JX London | Irish | Chartered Accountant | 124972750001 | |||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of UBM CONFERENCES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ubm (Uk) Limited | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 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