Download leads from Nexok and grow your business. Find out more

United Newspapers Publications Limited

Documents

Total Documents215
Total Pages2,104

Filing History

3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
8 April 2020Confirmation statement made on 5 April 2020 with no updates
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 April 2019Confirmation statement made on 5 April 2019 with updates
22 January 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018
22 January 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018
7 December 2018Director's details changed for Unm Investments Limited on 4 December 2018
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018
16 October 2018Appointment of Miss Julie Louise Woollard as a director on 28 September 2018
10 October 2018Termination of appointment of Mark David Peters as a director on 30 September 2018
9 October 2018Statement of capital following an allotment of shares on 19 July 2018
  • BRL 118,000
  • EUR 500,800
  • MXN 378,000
  • GBP 1.00
  • USD 81,000.00
4 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 June 2018Full accounts made up to 31 December 2017
12 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • BRL 118,000
  • EUR 500,800
  • GBP 0.998024
  • MXN 378,000
16 April 2018Confirmation statement made on 31 March 2018 with updates
10 October 2017Resolutions
  • RES13 ‐ Shares issued 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 October 2017Resolutions
  • RES13 ‐ Shares issued 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 September 2017Accounts for a dormant company made up to 31 December 2016
29 September 2017Accounts for a dormant company made up to 31 December 2016
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015
8 May 2017Confirmation statement made on 31 March 2017 with updates
8 May 2017Confirmation statement made on 31 March 2017 with updates
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017
8 March 2017Memorandum and Articles of Association
8 March 2017Memorandum and Articles of Association
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan approval 17/01/2017
3 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • BRL 118,000
  • EUR 500,800
  • GBP 1
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan approval 17/01/2017
3 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • BRL 118,000
  • EUR 500,800
  • GBP 1
15 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • BRL 15,500
  • EUR 500,800
  • GBP 1
15 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • BRL 15,500
  • EUR 500,800
  • GBP 1
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1
  • EUR 443,800
  • BRL 15,500
7 February 2017Memorandum and Articles of Association
7 February 2017Memorandum and Articles of Association
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1
  • EUR 443,800
  • BRL 15,500
20 September 2016Accounts for a dormant company made up to 31 December 2015
20 September 2016Accounts for a dormant company made up to 31 December 2015
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .998
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .998
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016
29 September 2015Accounts for a dormant company made up to 31 December 2014
29 September 2015Accounts for a dormant company made up to 31 December 2014
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.00718
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.00718
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015
2 October 2014Accounts for a dormant company made up to 31 December 2013
2 October 2014Accounts for a dormant company made up to 31 December 2013
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1.01
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1.01
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014
25 September 2013Accounts for a dormant company made up to 31 December 2012
25 September 2013Accounts for a dormant company made up to 31 December 2012
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
12 July 2012Accounts for a dormant company made up to 31 December 2011
12 July 2012Accounts for a dormant company made up to 31 December 2011
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2011Statement of company's objects
11 April 2011Statement of company's objects
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2011Accounts for a dormant company made up to 31 December 2010
5 April 2011Accounts for a dormant company made up to 31 December 2010
24 September 2010Full accounts made up to 31 December 2009
24 September 2010Full accounts made up to 31 December 2009
5 July 2010Appointment of Nigel Joseph Youds as a director
5 July 2010Appointment of Nigel Joseph Youds as a director
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
25 June 2009Solvency statement dated 19/06/09
25 June 2009Memorandum of capital - processed 25/06/09
25 June 2009Statement by directors
25 June 2009Memorandum of capital - processed 25/06/09
25 June 2009Solvency statement dated 19/06/09
25 June 2009Statement by directors
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 19/06/2009
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 19/06/2009
29 May 2009Return made up to 30/04/09; full list of members
29 May 2009Return made up to 30/04/09; full list of members
2 October 2008Full accounts made up to 31 December 2007
2 October 2008Full accounts made up to 31 December 2007
21 May 2008Return made up to 30/04/08; full list of members
21 May 2008Return made up to 30/04/08; full list of members
30 October 2007Full accounts made up to 31 December 2006
30 October 2007Full accounts made up to 31 December 2006
3 May 2007Return made up to 30/04/07; full list of members
3 May 2007Return made up to 30/04/07; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
25 July 2006Return made up to 30/04/06; full list of members
25 July 2006Return made up to 30/04/06; full list of members
2 November 2005Full accounts made up to 31 December 2004
2 November 2005Full accounts made up to 31 December 2004
14 June 2005Return made up to 30/04/05; full list of members
14 June 2005Return made up to 30/04/05; full list of members
26 October 2004Full accounts made up to 31 December 2003
26 October 2004Full accounts made up to 31 December 2003
28 May 2004Return made up to 30/04/04; full list of members
28 May 2004Return made up to 30/04/04; full list of members
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
30 May 2003Return made up to 30/04/03; full list of members
30 May 2003Return made up to 30/04/03; full list of members
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
16 October 2002Full accounts made up to 31 December 2001
16 October 2002Full accounts made up to 31 December 2001
9 May 2002Return made up to 30/04/02; full list of members
9 May 2002Return made up to 30/04/02; full list of members
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
17 May 2001Return made up to 30/04/01; full list of members
17 May 2001Return made up to 30/04/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
15 May 2000Return made up to 30/04/00; full list of members
15 May 2000Return made up to 30/04/00; full list of members
28 October 1999Full accounts made up to 31 December 1998
28 October 1999Full accounts made up to 31 December 1998
27 July 1999Amended full accounts made up to 31 December 1996
27 July 1999Amended full accounts made up to 31 December 1996
19 July 1999Full accounts made up to 31 December 1997
19 July 1999Full accounts made up to 31 December 1997
13 May 1999Return made up to 30/04/99; full list of members
13 May 1999Return made up to 30/04/99; full list of members
22 September 1998Auditor's resignation
22 September 1998Auditor's resignation
23 June 1998Return made up to 29/05/98; full list of members
23 June 1998Return made up to 29/05/98; full list of members
7 April 1998Director resigned
7 April 1998Director resigned
2 July 1997Return made up to 29/05/97; full list of members
2 July 1997Return made up to 29/05/97; full list of members
28 April 1997Full accounts made up to 31 December 1996
28 April 1997Full accounts made up to 31 December 1996
3 March 1997Director resigned
3 March 1997Director resigned
3 January 1997Auditor's resignation
3 January 1997Auditor's resignation
25 September 1996New director appointed
25 September 1996New director appointed
25 September 1996Director's particulars changed
25 September 1996Director's particulars changed
25 September 1996New director appointed
25 September 1996New director appointed
9 September 1996New director appointed
9 September 1996Director resigned
9 September 1996New secretary appointed;new director appointed
9 September 1996New secretary appointed;new director appointed
9 September 1996Director resigned
9 September 1996Director resigned
9 September 1996New director appointed
9 September 1996Director resigned
9 September 1996Director resigned
9 September 1996Director resigned
20 June 1996Return made up to 29/05/96; full list of members
20 June 1996Return made up to 29/05/96; full list of members
24 May 1996Full accounts made up to 31 December 1995
24 May 1996Full accounts made up to 31 December 1995
16 January 1996Company name changed united news & media group limite d\certificate issued on 17/01/96
16 January 1996Company name changed united news & media group limite d\certificate issued on 17/01/96
15 January 1996Director resigned
15 January 1996Director resigned
15 January 1996Director resigned
15 January 1996Director resigned;new director appointed
15 January 1996Director resigned;new director appointed
15 January 1996Director resigned;new director appointed
15 January 1996Director resigned
15 January 1996Director resigned;new director appointed
29 June 1995Return made up to 29/05/95; no change of members
29 June 1995Return made up to 29/05/95; no change of members
1 June 1995Company name changed united newspapers publications l imited\certificate issued on 01/06/95
1 June 1995Company name changed united newspapers publications l imited\certificate issued on 01/06/95
27 June 1994Full accounts made up to 31 December 1993
27 June 1994Full accounts made up to 31 December 1993
2 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
2 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
21 June 1991Return made up to 29/05/91; full list of members
21 June 1991Return made up to 29/05/91; full list of members
28 May 1975Annual return made up to 22/05/75
28 May 1975Annual return made up to 22/05/75
Sign up now to grow your client base. Plans & Pricing