UNIVERSAL LEISURE MEDIA LIMITED

06725465
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
29 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
11 Mar 2016 resolution Resolution 1 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
15 Aug 2015 officers Termination of appointment of director (Dominic Peter Clive Berger) 1 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 13 Buy now
03 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
30 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2014 accounts Annual Accounts 13 Buy now
15 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Feb 2013 accounts Annual Accounts 17 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Gary Truman) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Gary Truman) 1 Buy now
31 Jan 2013 officers Appointment of secretary (Gary Kenneth David Truman) 3 Buy now
31 Jan 2013 officers Appointment of director (Dominic Brookman) 3 Buy now
31 Jan 2013 officers Appointment of director (Gary Kenneth David Truman) 3 Buy now
31 Jan 2013 officers Termination of appointment of secretary (Jonathan Wilkes) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Jonathan Wilkes) 2 Buy now
30 Jan 2013 officers Appointment of secretary (Gary Kenneth David Truman) 3 Buy now
30 Jan 2013 officers Appointment of director (Dominic Brookman) 3 Buy now
30 Jan 2013 officers Appointment of director (Mr Gary Kenneth David Truman) 3 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 17 Buy now
11 Jan 2012 officers Appointment of director (Mr Jonathan Mark Wilkes) 3 Buy now
11 Jan 2012 officers Appointment of secretary (Jonathan Mark Wilkes) 3 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Peter Evans) 1 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Dominic Berger) 1 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
07 Nov 2011 officers Change of particulars for secretary (Mr Dominic Peter Clive Berger) 1 Buy now
07 Nov 2011 officers Change of particulars for director (Mr Peter Frank Evans) 2 Buy now
07 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
07 Nov 2011 officers Change of particulars for director (Mr Dominic Peter Clive Berger) 2 Buy now
02 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
11 May 2011 address Move Registers To Sail Company 1 Buy now
11 May 2011 address Change Sail Address Company 1 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 accounts Annual Accounts 35 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 accounts Annual Accounts 11 Buy now
17 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Dominic Peter Clive Berger) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Dominic Berger) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Peter Frank Evans) 2 Buy now
10 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 Nov 2008 officers Director and secretary appointed dominic berger 2 Buy now
14 Nov 2008 officers Director appointed peter frank evans 2 Buy now
13 Nov 2008 capital Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
22 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
22 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
16 Oct 2008 incorporation Incorporation Company 16 Buy now