Warning: file_put_contents(c/1a762b4289b36f4fc24ca32fd0bcedbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Universal Edition (london) Limited, DA1 5FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIVERSAL EDITION (LONDON) LIMITED

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

This company is commonly known as Universal Edition (london) Limited. The company was founded 87 years ago and was given the registration number 00315891. The firm's registered office is in DARTFORD. You can find them at Unit 62 Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIVERSAL EDITION (LONDON) LIMITED
Company Number:00315891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1936
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 62 Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom, DA1 5FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosse Stadtgutgasse 21/28, Vienna, Austria, FOREIGN

Director02 October 2006Active
Unit 62, Dartford Business Park, Victoria Road, Dartford, United Kingdom, DA1 5FS

Director11 July 2001Active
Unit 62, Dartford Business Park, Victoria Road, Dartford, United Kingdom, DA1 5FS

Director02 October 2006Active
17 Pound Court Drive, Orpington, BR6 8AH

Secretary-Active
Pilmgrims, Woodpecker Lane, Storrington, RH20 4DB

Secretary10 July 2002Active
54 Abbey Road, Camden, London, NW8 0QD

Director-Active
Apartment 22 Regency House, 269 Regents Park Road, London, N3 3JZ

Director-Active
Dannebergplate 7/17, Vienna, Austria, FOREIGN

Director15 December 2003Active
Pilmgrims, Woodpecker Lane, Storrington, RH20 4DB

Director-Active
28 West 69th St 2a, New York, Usa,

Director15 December 2003Active

People with Significant Control

Dr Johann Juranek
Notified on:06 April 2016
Status:Active
Date of birth:November 1930
Nationality:Austrian
Country of residence:United Kingdom
Address:New Bridge Street House, New Bridge Street, London, United Kingdom, EC4V 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type full.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2015-03-05Mortgage

Mortgage satisfy charge full.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.