Advanced company searchLink opens in new window

UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED

Company number 03912818

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2
23 Mar 2017 AP01 Appointment of Mr Mark David Peters as a director on 15 March 2017
20 Mar 2017 TM01 Termination of appointment of Corinna Bridges as a director on 15 March 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Ms Corinna Bridges on 28 July 2016
24 Mar 2016 AP01 Appointment of Ms Corinna Bridges as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH02 Director'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
17 Apr 2015 AP01 Appointment of Elaine Christina Klonarides as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Louise Miller as a director on 30 January 2015
28 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AP01 Appointment of Louise Miller as a director on 1 July 2014
23 Sep 2014 TM01 Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014
20 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012