Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSE MEDIA GROUP LIMITED
Company Information for

UNIVERSE MEDIA GROUP LIMITED

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester, M2 3AB,
Company Registration Number
02012469
Private Limited Company
In Administration

Company Overview

About Universe Media Group Ltd
UNIVERSE MEDIA GROUP LIMITED was founded on 1986-04-21 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Universe Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSE MEDIA GROUP LIMITED
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 Barbirolli Square
Manchester
M2 3AB
Other companies in M3
 
Previous Names
GABRIEL COMMUNICATIONS LIMITED18/05/2010
Filing Information
Company Number 02012469
Company ID Number 02012469
Date formed 1986-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2018-12-30
Account next due 2020-12-30
Latest return 2021-02-01
Return next due 2022-02-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764682200  
Last Datalog update: 2024-04-26 17:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSE MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVERSE MEDIA GROUP LIMITED
The following companies were found which have the same name as UNIVERSE MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSE MEDIA GROUP LIMITED Unknown

Company Officers of UNIVERSE MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARY DENISE CONCANNON
Director 2009-07-01
NICHOLAS THOMAS CONDON
Director 1992-02-01
JOSEPH KELLY
Director 1997-08-29
CLIVE WILLIAM LEACH
Director 1997-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BOULD
Company Secretary 1998-05-28 2009-12-31
DAVID CHARLES BOULD
Director 1998-05-28 2009-12-31
ANTHONY EDWARD MURPHY
Director 2008-12-01 2009-06-30
WILLIAM BRIAN AYLING
Director 2000-12-14 2008-06-30
DAVID LEONARD MORGAN
Director 1998-05-28 2001-05-21
ROBIN ANTHONY SMITH
Director 1999-03-19 2001-05-18
JOHN RICHARD DANIELS
Director 1992-02-01 1999-02-25
WILLIAM BAKER
Company Secretary 1992-02-01 1998-12-08
WILLIAM BAKER
Director 1997-08-29 1998-12-08
THOMAS PATRICK CAREY
Director 1992-02-01 1998-05-19
PAUL LEIGHTON
Director 1997-08-29 1998-03-04
JACQUELINE ASPIN
Director 1994-10-01 1997-07-11
JOHN MOORE
Director 1992-02-01 1997-03-27
DENIS LANE
Director 1994-11-01 1997-02-20
CLIVE EDWARD IAN THORNTON
Director 1992-02-01 1996-05-28
HOWARD GREEN
Director 1992-02-01 1996-01-18
DIARMUID DOWNS
Director 1992-02-01 1993-01-21
GEORGE ROGER LEONARD
Director 1992-02-01 1993-01-20
PHILIP REDEYOFF
Director 1992-02-01 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY DENISE CONCANNON HEART GIVES UNTO HEART CATHOLIC DIGITAL RADIO C.I.C. Director 2013-02-23 CURRENT 2012-03-27 Active - Proposal to Strike off
MARY DENISE CONCANNON DAISYYELLOW LIMITED Director 2010-08-05 CURRENT 2000-09-07 Active - Proposal to Strike off
MARY DENISE CONCANNON CATHOLIC ONLINE RADIO LTD Director 2009-12-31 CURRENT 2005-12-22 Active - Proposal to Strike off
MARY DENISE CONCANNON UNIVERSE PUBLICATIONS LIMITED Director 2009-12-31 CURRENT 1997-10-17 Active - Proposal to Strike off
MARY DENISE CONCANNON UNIVERSE CATHOLIC RADIO LTD Director 2009-12-31 CURRENT 1997-10-17 Active - Proposal to Strike off
MARY DENISE CONCANNON UNIVERSE MEDIA LIMITED Director 2009-12-31 CURRENT 1997-10-17 Active - Proposal to Strike off
NICHOLAS THOMAS CONDON DAISYYELLOW LIMITED Director 2001-03-22 CURRENT 2000-09-07 Active - Proposal to Strike off
JOSEPH KELLY HEART GIVES UNTO HEART CATHOLIC DIGITAL RADIO C.I.C. Director 2013-02-23 CURRENT 2012-03-27 Active - Proposal to Strike off
JOSEPH KELLY CATHOLIC ONLINE RADIO LTD Director 2005-12-22 CURRENT 2005-12-22 Active - Proposal to Strike off
JOSEPH KELLY DAISYYELLOW LIMITED Director 2001-03-22 CURRENT 2000-09-07 Active - Proposal to Strike off
JOSEPH KELLY UNIVERSE PUBLICATIONS LIMITED Director 1998-12-08 CURRENT 1997-10-17 Active - Proposal to Strike off
JOSEPH KELLY UNIVERSE CATHOLIC RADIO LTD Director 1998-12-08 CURRENT 1997-10-17 Active - Proposal to Strike off
JOSEPH KELLY UNIVERSE MEDIA LIMITED Director 1998-12-08 CURRENT 1997-10-17 Active - Proposal to Strike off
CLIVE WILLIAM LEACH BE INDEPENDENT - COMMUNITY EQUIPMENT AND RESPONSE SERVICE C.I.C. Director 2015-02-02 CURRENT 2014-03-25 Active - Proposal to Strike off
CLIVE WILLIAM LEACH DAISYYELLOW LIMITED Director 2001-03-21 CURRENT 2000-09-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Liquidation. Administration move to dissolve company
2023-11-27Administrator's progress report
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Kjg Corporate Recovery Limited 1 City Road East Manchester M15 4PN
2023-05-31Administrator's progress report
2023-05-30liquidation-in-administration-extension-of-period
2022-12-05AM10Administrator's progress report
2022-05-19AM10Administrator's progress report
2022-04-29liquidation-in-administration-extension-of-period
2022-04-29AM19liquidation-in-administration-extension-of-period
2021-12-20Liquidation statement of affairs AM02SOA
2021-12-20AM02Liquidation statement of affairs AM02SOA
2021-11-25AM10Administrator's progress report
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ England
2021-05-18AM03Statement of administrator's proposal
2021-05-11AM01Appointment of an administrator
2021-04-02RES13Resolutions passed:
  • Company business 21/03/2021
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124690006
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-03-10AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY DENISE CONCANNON
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN England
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS CONDON
2018-11-16CH01Director's details changed for Miss Mary Denise Concannon on 2018-11-16
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 15909.74
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Alberton House St. Marys Parsonage Manchester M3 2WJ
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 15909.74
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 15909.74
2014-02-18AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26AR0101/02/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0101/02/12 ANNUAL RETURN FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM 4Th Floor Landmark House Station Road Cheadle Hulme SK8 7JH
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0101/02/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18RES15CHANGE OF NAME 13/04/2010
2010-05-18CERTNMCOMPANY NAME CHANGED GABRIEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-25AR0101/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM LEACH / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS CONDON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 25/02/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOULD
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOULD
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 01/07/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MURPHY
2009-07-03288aDIRECTOR APPOINTED MARY DENISE CONCANNON
2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED ANTHONY EDWARD MURPHY
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM AYLING
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: LANDMARK HOUSE STATION ROAD CHEADLE HULME SK8 7JH
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FP
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-03-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 01/02/02; CHANGE OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 01/02/01; CHANGE OF MEMBERS
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02288aNEW DIRECTOR APPOINTED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-23363aRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS; AMEND
2000-02-23363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to UNIVERSE MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-09-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-05-20
Appointment of Administrators2021-05-07
Petitions to Wind Up (Companies)2019-12-30
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSE MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-03 Outstanding HARSCO INFRASTRUCTURE SERVICES LTD
DEBENTURE 2003-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSE MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSE MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

UNIVERSE MEDIA GROUP LIMITED owns 4 domain names.

teachereach.co.uk   thecatholicuniverse.co.uk   justicemagazine.co.uk   schoolbuilding.co.uk  

Trademarks
We have not found any records of UNIVERSE MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSE MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-10-04 GBP £500 Employee Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSE MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyUNIVERSE MEDIA GROUP LIMITEDEvent Date2019-11-22
In the High Court of Justice case number CR-2019-007895 A Petition to wind up the above-named Company of Oakland House, 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, M16 0PQ presented on 22 November 2019 by GUARDIAN NEWS & MEDIA LIMITED of PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 15 January 2020 Time: 10:30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 14 January 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSE MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSE MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.