URBANDRAMA LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7LP

Company number 04717144
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 7 BRUNEL RUDHEATH WAY, RUDHEATH, NORTHWICH, CHESHIRE, ENGLAND, CW9 7LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of URBANDRAMA LIMITED are www.urbandrama.co.uk, and www.urbandrama.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Urbandrama Limited is a Private Limited Company. The company registration number is 04717144. Urbandrama Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Urbandrama Limited is 7 Brunel Rudheath Way Rudheath Northwich Cheshire England Cw9 7lp. . SINCLAIR, Andi Kyodo is a Director of the company. Secretary FERGUSON, Linda Mary has been resigned. Secretary JAMIESON, Hilary Isobel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Roger has been resigned. Director WILLIS, Alick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SINCLAIR, Andi Kyodo
Appointed Date: 13 June 2003
60 years old

Resigned Directors

Secretary
FERGUSON, Linda Mary
Resigned: 13 June 2003
Appointed Date: 02 May 2003

Secretary
JAMIESON, Hilary Isobel
Resigned: 19 April 2016
Appointed Date: 13 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2003
Appointed Date: 31 March 2003

Director
FERGUSON, Roger
Resigned: 13 June 2003
Appointed Date: 02 May 2003
78 years old

Director
WILLIS, Alick
Resigned: 05 February 2013
Appointed Date: 13 June 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr Andi Kyodo Sinclair
Notified on: 13 March 2017
60 years old
Nature of control: Ownership of shares – 75% or more

URBANDRAMA LIMITED Events

12 Apr 2017
Confirmation statement made on 28 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Termination of appointment of Hilary Isobel Jamieson as a secretary on 19 April 2016
06 Apr 2016
Registered office address changed from 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 6 April 2016
...
... and 42 more events
02 May 2003
New secretary appointed
02 May 2003
Registered office changed on 02/05/03 from: 1 mitchell lane bristol BS1 6BU
02 May 2003
Secretary resigned
02 May 2003
Director resigned
31 Mar 2003
Incorporation

URBANDRAMA LIMITED Charges

20 June 2003
Debenture
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Roger Ferguson
Description: Fixed and floating charges over the following (collectively…