UDV (SJ) HOLDINGS LIMITED

16 Great Marlborough Street, London, W1F 7HS, United Kingdom
StatusACTIVE
Company No.06773610
CategoryPrivate Limited Company
Incorporated15 Dec 2008
Age15 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

UDV (SJ) HOLDINGS LIMITED is an active private limited company with number 06773610. It was incorporated 15 years, 4 months, 30 days ago, on 15 December 2008. The company address is 16 Great Marlborough Street, London, W1F 7HS, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorotea Keresztesi

Change date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dora Keresztesi

Change date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kara Elizabeth Major

Change date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dora Keresztesi

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kara Elizabeth Major

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr James Matthew Crayden Edmunds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: Lakeside Drive Park Royal London NW10 7HQ

New address: 16 Great Marlborough Street London W1F 7HS

Change date: 2022-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-21

Psc name: Diageo Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dora Keresztesi

Appointment date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabor Kovacs

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Aniko Mahler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Gabor Kovacs

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kara Elizabeth Major

Change date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kara Elizabeth Major

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Harlock

Termination date: 2018-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Jonathan Michael Guttridge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Nicholls

Termination date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Crayden Edmunds

Appointment date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Michael Guttridge

Appointment date: 2018-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-05

Officer name: Claire Elizabeth Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr David Frederick Harlock

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-23

Officer name: Victoria Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Paul Derek Tunnacliffe

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr David Frederick Harlock

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mrs Aniko Mahler

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-05

Officer name: Mrs Victoria Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Ian Anthony Hockney

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Miss Claire Elizabeth Kynaston

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Hockney

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nandor Makos

Termination date: 2014-08-01

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Franco

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heginbottom

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Crickmore

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bolton

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Nicholls

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Elizabeth Kynaston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Alberto Ibeas Franco

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Bolton

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Moore

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Heginbottom

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Paul Crickmore

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Coase

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Mahlan

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Catherine Moore

Change date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Nandor Makos

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Mr Paul Derek Tunnacliffe

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John James Nicholls

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mark Smith

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Crickmore

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Chow

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Derek Tunnacliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nandor Makos

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: 8 Henrietta Place London W1G 0NB

Change date: 2010-02-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonja Arsenic

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John James Nicholls

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA COMMODITY SOLUTIONS LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:11041720
Status:ACTIVE
Category:Private Limited Company

CSA SOLUTIONS LTD

85 LANGDON ROAD,LONDON,SM4 6HA

Number:09769745
Status:ACTIVE
Category:Private Limited Company

IMAGINE SOUND LIMITED

UNIT 2 TAY HOUSE,LONDON,SW18 1FZ

Number:07870292
Status:ACTIVE
Category:Private Limited Company

JAMES ANDRE LTD

FLAT 2 GLENDALE MEWS,LEIGH-ON-SEA,SS9 2AY

Number:10680723
Status:ACTIVE
Category:Private Limited Company

MAP FABRICATIONS LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:05823308
Status:ACTIVE
Category:Private Limited Company

R.H.P.(HIRE)LIMITED

405-409 SCOTSWOOD ROAD,,NE4 7BP

Number:00619554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source