UNIVERSAL LEISURE MEDIA LIMITED
MILTON KEYNES TANGIBAL MEDIA LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 06725465
Status Liquidation
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 28 February 2017; Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of UNIVERSAL LEISURE MEDIA LIMITED are www.universalleisuremedia.co.uk, and www.universal-leisure-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Universal Leisure Media Limited is a Private Limited Company. The company registration number is 06725465. Universal Leisure Media Limited has been working since 16 October 2008. The present status of the company is Liquidation. The registered address of Universal Leisure Media Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . BROOKMAN, Dominic Justin is a Director of the company. BROOKMAN, Dominic Justin is a Director of the company. Secretary BERGER, Dominic Peter Clive has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TRUMAN, Gary Kenneth David has been resigned. Secretary WILKES, Jonathan Mark has been resigned. Director BERGER, Dominic Peter Clive has been resigned. Director EVANS, Peter Frank has been resigned. Director KAHAN, Barbara Z has been resigned. Director TRUMAN, Gary Kenneth David has been resigned. Director WILKES, Jonathan Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOKMAN, Dominic Justin
Appointed Date: 14 January 2013
56 years old

Director
BROOKMAN, Dominic Justin
Appointed Date: 14 January 2013
56 years old

Resigned Directors

Secretary
BERGER, Dominic Peter Clive
Resigned: 28 November 2011
Appointed Date: 16 October 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2008
Appointed Date: 16 October 2008

Secretary
TRUMAN, Gary Kenneth David
Resigned: 08 February 2013
Appointed Date: 14 January 2013

Secretary
WILKES, Jonathan Mark
Resigned: 14 January 2013
Appointed Date: 28 November 2011

Director
BERGER, Dominic Peter Clive
Resigned: 01 January 2015
Appointed Date: 16 October 2008
55 years old

Director
EVANS, Peter Frank
Resigned: 28 November 2011
Appointed Date: 16 October 2008
66 years old

Director
KAHAN, Barbara Z
Resigned: 16 October 2008
Appointed Date: 16 October 2008
94 years old

Director
TRUMAN, Gary Kenneth David
Resigned: 08 February 2013
Appointed Date: 14 January 2013
55 years old

Director
WILKES, Jonathan Mark
Resigned: 14 January 2013
Appointed Date: 28 November 2011
57 years old

UNIVERSAL LEISURE MEDIA LIMITED Events

27 Mar 2017
Liquidators' statement of receipts and payments to 28 February 2017
14 Mar 2016
Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 March 2016
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Statement of affairs with form 4.19
11 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01

...
... and 53 more events
14 Nov 2008
Director appointed peter frank evans
13 Nov 2008
Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
22 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
22 Oct 2008
Appointment terminated director barbara kahan
16 Oct 2008
Incorporation

UNIVERSAL LEISURE MEDIA LIMITED Charges

20 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2009
Debenture
Delivered: 10 June 2009
Status: Satisfied on 12 January 2010
Persons entitled: Early Equity PLC
Description: Fixed and floating charge over the undertaking and all…