UNIVERSE MEDIA GROUP LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Notice of move from Administration to Dissolution

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

27/06/2327 June 2023 Registered office address changed from Kjg Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 2023-06-27

View Document

31/05/2331 May 2023 Administrator's progress report

View Document

30/05/2330 May 2023 Notice of extension of period of Administration

View Document

05/12/225 December 2022 Administrator's progress report

View Document

19/05/2219 May 2022 Administrator's progress report

View Document

29/04/2229 April 2022 Notice of extension of period of Administration

View Document

20/12/2120 December 2021 Statement of affairs with form AM02SOA

View Document

25/11/2125 November 2021 Administrator's progress report

View Document

10/11/2110 November 2021 Registered office address changed from Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ England to 1 City Road East Manchester M15 4PN on 2021-11-10

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/03/2010 March 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CONCANNON

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM GUARDIAN PRINT CENTRE LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER M17 1SN ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONDON

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY DENISE CONCANNON / 16/11/2018

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM ALBERTON HOUSE ST. MARYS PARSONAGE MANCHESTER M3 2WJ

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 4TH FLOOR LANDMARK HOUSE STATION ROAD CHEADLE HULME SK8 7JH

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED GABRIEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BOULD

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM LEACH / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS CONDON / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 25/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOULD

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 01/07/2009

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MARY DENISE CONCANNON

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MURPHY

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ANTHONY EDWARD MURPHY

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM AYLING

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: LANDMARK HOUSE STATION ROAD CHEADLE HULME SK8 7JH

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FP

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; CHANGE OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/02/01; CHANGE OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS; AMEND

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 33-39 BOWLING GREEN LANE LONDON EC1R 0BJ

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED UNIVERSE PUBLICATIONS COMPANY LI MITED CERTIFICATE ISSUED ON 12/09/89

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 WD 03/04/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=21

View Document

14/04/8914 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/89

View Document

14/04/8914 April 1989 £ NC 17000/27000

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 02/02/89; NO CHANGE OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

28/03/8828 March 1988 AUDITOR'S RESIGNATION

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

05/02/885 February 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 33/34 BOWLING GREEN LANE LONDON EC1

View Document

09/06/869 June 1986 COMPANY NAME CHANGED QUOTELINE LIMITED CERTIFICATE ISSUED ON 09/06/86

View Document

04/06/864 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company