UNITED MAGAZINES PUBLISHING SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-06-06

View Document

06/06/256 June 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 NewDeclaration of solvency

View Document

06/06/256 June 2025 NewResolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

11/05/1811 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

13/03/1813 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 22/11/00

View Document

17/04/0117 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0117 April 2001 £ NC 100/5936497 22/1

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 ALTER ARTICLES 22/11/00

View Document

06/12/006 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 S366A DISP HOLDING AGM 11/08/98

View Document

18/08/9818 August 1998 S252 DISP LAYING ACC 11/08/98

View Document

18/08/9818 August 1998 S80A AUTH TO ALLOT SEC 11/08/98

View Document

18/08/9818 August 1998 S386 DIS APP AUDS 11/08/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 23-27 TUDOR ST LONDON EC4Y OHR

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: ROBERT ROGERS HOUSE NEW ORCHARD POOLE DORSET

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 COMPANY NAME CHANGED EXCHANGE AND MART PUBLISHING LIM ITED CERTIFICATE ISSUED ON 03/05/88

View Document

29/04/8829 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/88

View Document

22/04/8822 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/09/861 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/03/8415 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/84

View Document

25/01/8325 January 1983 CERTIFICATE OF INCORPORATION

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