UBM CANON UK LIMITED
LONDON OCTO MEDIA LIMITED RULE MARKER LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 04962066
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016; Termination of appointment of Simon Foster as a director on 14 November 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of UBM CANON UK LIMITED are www.ubmcanonuk.co.uk, and www.ubm-canon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ubm Canon Uk Limited is a Private Limited Company. The company registration number is 04962066. Ubm Canon Uk Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Ubm Canon Uk Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. GROVER, Benjamin Brian is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary BEHRINGER, Michael has been resigned. Secretary TIMM, Simon has been resigned. Secretary TIMM, Simon has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEHRINGER, Michael has been resigned. Director FOSTER, Simon has been resigned. Director MCCURDY, Charles Gribbel has been resigned. Director PARKS, Karen Ansley has been resigned. Director TIMM, Simon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 26 November 2010

Director
GROVER, Benjamin Brian
Appointed Date: 06 December 2016
49 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 26 November 2010

Director
UNM INVESTMENTS LIMITED
Appointed Date: 26 November 2010

Resigned Directors

Secretary
BEHRINGER, Michael
Resigned: 26 November 2010
Appointed Date: 28 February 2006

Secretary
TIMM, Simon
Resigned: 28 February 2006
Appointed Date: 15 January 2004

Secretary
TIMM, Simon
Resigned: 30 December 2003
Appointed Date: 02 December 2003

Secretary
LAWSTORE LIMITED
Resigned: 15 January 2004
Appointed Date: 30 December 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 12 November 2003

Director
BEHRINGER, Michael
Resigned: 26 November 2010
Appointed Date: 28 February 2006
57 years old

Director
FOSTER, Simon
Resigned: 14 November 2016
Appointed Date: 26 November 2010
58 years old

Director
MCCURDY, Charles Gribbel
Resigned: 26 November 2010
Appointed Date: 28 February 2006
70 years old

Director
PARKS, Karen Ansley
Resigned: 28 February 2006
Appointed Date: 02 December 2003
62 years old

Director
TIMM, Simon
Resigned: 28 February 2006
Appointed Date: 02 December 2003
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 December 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Ubm (Uk) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UBM CANON UK LIMITED Events

06 Dec 2016
Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016
06 Dec 2016
Termination of appointment of Simon Foster as a director on 14 November 2016
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,060

...
... and 72 more events
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
05 Dec 2003
Registered office changed on 05/12/03 from: 12 york place leeds west yorkshire LS1 2DS
20 Nov 2003
Company name changed rule marker LIMITED\certificate issued on 20/11/03
12 Nov 2003
Incorporation

UBM CANON UK LIMITED Charges

31 December 2003
Debenture
Delivered: 16 January 2004
Status: Satisfied on 28 July 2004
Persons entitled: Advanstar Communications (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 14 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…