- Company Overview for UNITED BUSINESS MEDIA HOLDINGS LIMITED (03207231)
- Filing history for UNITED BUSINESS MEDIA HOLDINGS LIMITED (03207231)
- People for UNITED BUSINESS MEDIA HOLDINGS LIMITED (03207231)
- More for UNITED BUSINESS MEDIA HOLDINGS LIMITED (03207231)
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
|
|
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
|
|
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
|
|
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
|
|
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 |