UKBizDB.co.uk

ULTIMATE GUIDE MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ultimate Guide Media Ltd. The company was founded 14 years ago and was given the registration number 06965305. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ULTIMATE GUIDE MEDIA LTD
Company Number:06965305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 2009
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, England, NR1 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townshend House, Crown Road, Norwich, England, NR1 3DT

Secretary01 July 2011Active
Townshend House, Crown Road, Norwich, England, NR1 3DT

Director01 September 2017Active
Townshend House, Crown Road, Norwich, England, NR1 3DT

Director19 August 2011Active
Townshend House, Crown Road, Norwich, England, NR1 3DT

Director27 May 2015Active
Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom, M40 8BB

Corporate Nominee Secretary17 July 2009Active
Saracen's House Business Centre, St. Margarets Green, Ipswich, United Kingdom, IP4 2BN

Director28 August 2010Active
3, Sheendale Road, Richmond, United Kingdom, TW9 2JJ

Director17 July 2009Active

People with Significant Control

Mr Nathan Howard Berkley
Notified on:01 September 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Townshend House, Crown Road, Norwich, England, NR1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dale Edward Holdback
Notified on:19 August 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Townshend House, Crown Road, Norwich, England, NR1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard Andrew Layton
Notified on:19 August 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Townshend House, Crown Road, Norwich, England, NR1 3DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-22Gazette

Gazette dissolved liquidation.

Download
2021-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-05-28Officers

Appoint person director company with name date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Address

Change sail address company with old address new address.

Download
2014-09-22Address

Change registered office address company with date old address new address.

Download
2014-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.