UVA LONDON LTD

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/253 March 2025 Resignation of a liquidator

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

05/03/245 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Registered office address changed from 5 Kings Court 25a Foxley Lane Purley Surrey CR8 3BS to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-11-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Registered office address changed from PO Box 4385 04155825: Companies House Default Address Cardiff CF14 8LH to 5 Kings Court 25a Foxley Lane Purley Surrey CR8 3BS on 2021-12-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/05/215 May 2021 REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2021 TO PO BOX 4385, 04155825: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 COMPANY NAME CHANGED MEDIA TRANSPORT SERVICES LTD CERTIFICATE ISSUED ON 01/12/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 240 LYNDHURST AVENUE TWICKENHAM MIDDLESEX TW2 6BP

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR NICHOLAS LOURES WATKINS

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LOURES WATKINS

View Document

06/08/206 August 2020 CESSATION OF ANDREW WILLIAM WATKINS AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY ESTELA BURNS

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINS

View Document

01/06/201 June 2020 SECRETARY APPOINTED MS ESTELA LOURES GUERREIRO BURNS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ESTELA BURNS

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY ESTELA BURNS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MS ESTELA LOURES GUERREIRO BURNS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 DISS REQUEST WITHDRAWN

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1529 July 2015 APPLICATION FOR STRIKING-OFF

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WATKINS / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MARTINS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY APPOINTED ESTELA LOURES BURNS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 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