Advanced company searchLink opens in new window

UNITED LIVING (MEDIA HOUSE) LIMITED

Company number 06364525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 MR04 Satisfaction of charge 063645250005 in full
18 Dec 2018 MR04 Satisfaction of charge 063645250007 in full
15 Dec 2018 MR05 All of the property or undertaking has been released from charge 063645250005
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
17 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
03 Jul 2018 MR01 Registration of charge 063645250010, created on 27 June 2018
09 Mar 2018 AP01 Appointment of Mr David Masters as a director on 23 February 2018
09 Mar 2018 TM01 Termination of appointment of Peter Damian Carey as a director on 23 February 2018
12 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 March 2017
03 Jan 2017 TM01 Termination of appointment of Jeffrey William Adams as a director on 31 December 2016
07 Dec 2016 MR01 Registration of charge 063645250009, created on 2 December 2016
14 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 March 2016
28 Nov 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
02 Jun 2015 AP01 Appointment of Mr Peter Damian Carey as a director on 11 May 2015
26 Mar 2015 CERTNM Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
06 Mar 2015 AD01 Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015
04 Feb 2015 AP01 Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of Martyn John Vitty as a director on 27 January 2015
13 Jan 2015 MR01 Registration of charge 063645250008, created on 8 January 2015
12 Jan 2015 MR01 Registration of charge 063645250007, created on 12 January 2015