UBMI JOURNALS LIMITED
LONDON CIOB JOURNALS LIMITED LUDGATE 223 LIMITED

Hellopages » Greater London » Southwark » SE1 8BF
Company number 03915820
Status Active - Proposal to Strike off
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of UBMI JOURNALS LIMITED are www.ubmijournals.co.uk, and www.ubmi-journals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Ubmi Journals Limited is a Private Limited Company. The company registration number is 03915820. Ubmi Journals Limited has been working since 28 January 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Ubmi Journals Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. ADRIAN, Carl Sheldon 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 MARGARITELLI, Max has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director ARNOLD, Antony Roy has been resigned. Director BARKER, Pamela Jeanne has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BARRICK, Adrian David has been resigned. Director BLYTHE, Christopher has been resigned. Director DOUGLAS, John Edward has been resigned. Director GREENISH, Benjamin David has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director MCALEENAN, Patrick David has been resigned. Director MCALEENAN, Patrick David has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director TIBBITTS, John Alfred Neville has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003

Director
ADRIAN, Carl Sheldon
Appointed Date: 25 March 2013
54 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 07 September 2011

Director
UNM INVESTMENTS LIMITED
Appointed Date: 07 September 2011

Resigned Directors

Secretary
MARGARITELLI, Max
Resigned: 18 July 2003
Appointed Date: 10 April 2000

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2000
Appointed Date: 28 January 2000

Director
ARNOLD, Antony Roy
Resigned: 31 March 2004
Appointed Date: 02 July 2001
63 years old

Director
BARKER, Pamela Jeanne
Resigned: 31 January 2001
Appointed Date: 10 April 2000
68 years old

Director
BARRATT, Trevor Stanley
Resigned: 30 April 2006
Appointed Date: 10 April 2000
71 years old

Director
BARRICK, Adrian David
Resigned: 25 March 2013
Appointed Date: 31 October 2008
60 years old

Director
BLYTHE, Christopher
Resigned: 12 June 2002
Appointed Date: 15 June 2000
71 years old

Director
DOUGLAS, John Edward
Resigned: 12 June 2002
Appointed Date: 15 June 2000
80 years old

Director
GREENISH, Benjamin David
Resigned: 15 September 2000
Appointed Date: 10 April 2000
64 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 10 April 2000
Appointed Date: 28 January 2000

Director
MCALEENAN, Patrick David
Resigned: 08 April 2013
Appointed Date: 01 January 2010
76 years old

Director
MCALEENAN, Patrick David
Resigned: 01 March 2007
Appointed Date: 01 April 2004
76 years old

Director
NAUGHTON, Shane Paul
Resigned: 01 January 2010
Appointed Date: 03 October 2007
59 years old

Director
NEWBY, Jonathan Paul
Resigned: 31 October 2008
Appointed Date: 03 October 2007
63 years old

Director
TIBBITTS, John Alfred Neville
Resigned: 05 July 2002
Appointed Date: 15 June 2000
70 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2000
Appointed Date: 28 January 2000

Persons With Significant Control

The Builder Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UBMI JOURNALS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Apr 2015
Director's details changed for Carl Adrian on 16 February 2015
...
... and 78 more events
30 Aug 2000
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Apr 2000
Company name changed ludgate 223 LIMITED\certificate issued on 05/04/00
28 Jan 2000
Incorporation