UBC INTERACTIVE LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HONEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/01/183 January 2018 SECRETARY APPOINTED AMY WALLACE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MATTHEW HONEY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MATTHEW ANDREW HONEY

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DENT

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SIMON ANDREW COLE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PAUL RICHARD IAN LANGWORTHY

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MISS AMY WALLACE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/07/152 July 2015 SAIL ADDRESS CHANGED FROM: 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BLACKMORE

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 50 LISSON STREET LONDON NW1 5DF

View Document

16/04/1416 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED UNIQUE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

08/03/138 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 SECRETARY APPOINTED JENNIFER HELEN DONALD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JENNIFER HELEN DONALD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FALCON

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FALCON / 09/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKMORE / 09/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FALCON / 09/04/2011

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKMORE / 09/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER FALCON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HOWELL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN RIGBY

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED SIMON BLACKMORE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW HONEY

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

14/04/0214 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED TUNMAR LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS KENT TN1 1EN

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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