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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNIVERSE MEDIA GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARY DENISE CONCANNON |
||
NICHOLAS THOMAS CONDON |
||
JOSEPH KELLY |
||
CLIVE WILLIAM LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES BOULD |
Company Secretary | ||
DAVID CHARLES BOULD |
Director | ||
ANTHONY EDWARD MURPHY |
Director | ||
WILLIAM BRIAN AYLING |
Director | ||
DAVID LEONARD MORGAN |
Director | ||
ROBIN ANTHONY SMITH |
Director | ||
JOHN RICHARD DANIELS |
Director | ||
WILLIAM BAKER |
Company Secretary | ||
WILLIAM BAKER |
Director | ||
THOMAS PATRICK CAREY |
Director | ||
PAUL LEIGHTON |
Director | ||
JACQUELINE ASPIN |
Director | ||
JOHN MOORE |
Director | ||
DENIS LANE |
Director | ||
CLIVE EDWARD IAN THORNTON |
Director | ||
HOWARD GREEN |
Director | ||
DIARMUID DOWNS |
Director | ||
GEORGE ROGER LEONARD |
Director | ||
PHILIP REDEYOFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEART GIVES UNTO HEART CATHOLIC DIGITAL RADIO C.I.C. | Director | 2013-02-23 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
DAISYYELLOW LIMITED | Director | 2010-08-05 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
CATHOLIC ONLINE RADIO LTD | Director | 2009-12-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
UNIVERSE PUBLICATIONS LIMITED | Director | 2009-12-31 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
UNIVERSE CATHOLIC RADIO LTD | Director | 2009-12-31 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
UNIVERSE MEDIA LIMITED | Director | 2009-12-31 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
DAISYYELLOW LIMITED | Director | 2001-03-22 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
HEART GIVES UNTO HEART CATHOLIC DIGITAL RADIO C.I.C. | Director | 2013-02-23 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
CATHOLIC ONLINE RADIO LTD | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
DAISYYELLOW LIMITED | Director | 2001-03-22 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
UNIVERSE PUBLICATIONS LIMITED | Director | 1998-12-08 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
UNIVERSE CATHOLIC RADIO LTD | Director | 1998-12-08 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
UNIVERSE MEDIA LIMITED | Director | 1998-12-08 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
BE INDEPENDENT - COMMUNITY EQUIPMENT AND RESPONSE SERVICE C.I.C. | Director | 2015-02-02 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
DAISYYELLOW LIMITED | Director | 2001-03-21 | CURRENT | 2000-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 27/06/23 FROM Kjg Corporate Recovery Limited 1 City Road East Manchester M15 4PN | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
Liquidation statement of affairs AM02SOA | ||
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020124690006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY DENISE CONCANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS CONDON | |
CH01 | Director's details changed for Miss Mary Denise Concannon on 2018-11-16 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 15909.74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM Alberton House St. Marys Parsonage Manchester M3 2WJ | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 15909.74 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 15909.74 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/12 FROM 4Th Floor Landmark House Station Road Cheadle Hulme SK8 7JH | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 13/04/2010 | |
CERTNM | COMPANY NAME CHANGED GABRIEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM LEACH / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS CONDON / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 25/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOULD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BOULD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DENISE CONCANNON / 01/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MURPHY | |
288a | DIRECTOR APPOINTED MARY DENISE CONCANNON | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY EDWARD MURPHY | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM AYLING | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: LANDMARK HOUSE STATION ROAD CHEADLE HULME SK8 7JH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/02/02; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/01; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2023-09-13 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2021-05-20 |
Appointment of Administrators | 2021-05-07 |
Petitions to Wind Up (Companies) | 2019-12-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HARSCO INFRASTRUCTURE SERVICES LTD | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
UNIVERSE MEDIA GROUP LIMITED owns 4 domain names.
teachereach.co.uk thecatholicuniverse.co.uk justicemagazine.co.uk schoolbuilding.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | UNIVERSE MEDIA GROUP LIMITED | Event Date | 2019-11-22 |
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 . | |||
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. |