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

UNITED LONDON COMMUNICATIONS LIMITED

LONDON, W2,
Company Registration Number
02158210
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About United London Communications Ltd
UNITED LONDON COMMUNICATIONS LIMITED was founded on 1987-08-27 and had its registered office in London. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
UNITED LONDON COMMUNICATIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HHCL UNITED LIMITED15/02/2006
HHCL/RED CELL ADVERTISING LIMITED10/10/2005
HOWELL HENRY CHALDECOTT LURY LIMITED20/02/2003
Filing Information
Company Number 02158210
Date formed 1987-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2016-02-11 20:02:00
Primary Source:Companies House
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.

Company Officers of UNITED LONDON COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CHRISTINE GODDARD
Company Secretary 2006-02-06
ANGELA CHRISTINE GODDARD
Director 2006-02-06
LAURENCE ADRIAN MELLMAN
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BERLIN
Director 2004-02-16 2008-12-31
ROBERT PETER CAMPBELL
Director 2006-02-06 2007-04-30
JAMES MICHAEL KELLY
Director 2006-02-06 2007-04-30
AMANDA WALSH
Director 2006-02-06 2006-05-31
STEPHEN JAMES BARTHOLOMEW HENRY
Director 1987-09-04 2006-04-24
LAURENCE MELLMAN
Company Secretary 2004-02-16 2006-02-06
NICOLAS JAMES HOWARTH
Director 2003-01-07 2005-12-31
KATHRYN LOUISE HERRICK
Company Secretary 2003-02-06 2004-02-16
LEE DALEY
Director 2003-02-06 2004-02-16
KATHRYN LOUISE HERRICK
Director 2003-02-06 2004-02-16
ROBERT EDWARD DAVISON
Company Secretary 1998-12-15 2003-02-06
AXEL JAMES CHALDECOTT
Director 1987-09-04 2003-01-07
RUPERT CORTLANDT SPENCER HOWELL
Director 1987-09-04 2003-01-07
TIMOTHY PARKER
Company Secretary 2002-07-17 2002-11-22
ROBIN MARK DODGSON PRICE
Company Secretary 1991-06-08 2002-06-26
ROBIN MARK DODGSON PRICE
Director 1987-09-04 2002-06-26
JONATHAN PETER LEACH
Director 1992-01-21 2002-04-26
ROBIN AZIS
Director 1992-01-21 2002-03-04
CHRISTOPHER JAMES SATTERTHWAITE
Director 1997-10-28 1999-12-30
ADAM THOMAS LURY
Director 1987-09-04 1999-05-31
AMANDA JANE FERRAND
Director 1992-01-21 1999-03-31
MISCHA GREGORY ALEXANDER
Director 1992-01-21 1997-12-31
GRAHAM JOSEPH BEDNASH
Director 1992-01-21 1994-07-31
GEORGE MICHAELIDES
Director 1992-01-21 1994-07-31
NARESH RAMCHANDANI
Director 1992-01-21 1993-07-30
FIONA CAROLINE CLANCY
Director 1992-01-21 1993-05-28
CHRISTOPHER MCDONALD
Director 1992-01-21 1992-07-10
TIMOTHY CHARLES ASHTON
Director 1992-01-21 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CHRISTINE GODDARD VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Company Secretary 2006-10-01 CURRENT 1959-12-16 Active
ANGELA CHRISTINE GODDARD METRO PRODUCTION GROUP LIMITED Director 2014-12-01 CURRENT 1980-04-25 Active
ANGELA CHRISTINE GODDARD VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Director 2008-12-31 CURRENT 1959-12-16 Active
ANGELA CHRISTINE GODDARD SCOTT STERN ASSOCIATES LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD SCOTT STERN LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
LAURENCE ADRIAN MELLMAN DESIGN BRIDGE LIMITED Director 2017-10-18 CURRENT 1986-08-08 Active
LAURENCE ADRIAN MELLMAN BUCHANAN COMMUNICATIONS LIMITED Director 2015-10-01 CURRENT 1980-06-05 Active
LAURENCE ADRIAN MELLMAN CAPTIVATE GROUP LIMITED Director 2015-04-24 CURRENT 2001-11-30 Active
LAURENCE ADRIAN MELLMAN METRO PRODUCTION GROUP LIMITED Director 2014-12-01 CURRENT 1980-04-25 Active
LAURENCE ADRIAN MELLMAN RED CELL SCOTLAND LIMITED Director 2004-04-22 CURRENT 1974-07-18 Active - Proposal to Strike off
LAURENCE ADRIAN MELLMAN VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Director 2004-02-17 CURRENT 1959-12-16 Active

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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-12DS01APPLICATION FOR STRIKING-OFF
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 66872.33
2015-08-19AR0101/07/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 66872.33
2014-09-24AR0101/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-29AR0101/07/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-08AR0101/07/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-05AR0101/07/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0122/07/10 FULL LIST
2010-07-07AR0103/02/10 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GODDARD / 09/07/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MELLMAN / 15/06/2009
2009-06-12363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANDY BERLIN
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-28363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS; AMEND
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-07363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-07-07123NC INC ALREADY ADJUSTED 06/02/06
2006-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-07RES04NC INC ALREADY ADJUSTED 06/02/06
2006-07-07RES12VARYING SHARE RIGHTS AND NAMES
2006-07-07363(288)DIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-03-13123NC INC ALREADY ADJUSTED 06/02/06
2006-03-13288bSECRETARY RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-1388(2)RAD 06/02/06--------- £ SI 1604936@.01=16049 £ IC 50822/66871
2006-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-24MEM/ARTSARTICLES OF ASSOCIATION
2006-02-15CERTNMCOMPANY NAME CHANGED HHCL UNITED LIMITED CERTIFICATE ISSUED ON 15/02/06
2006-02-01288bDIRECTOR RESIGNED
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: KENT HOUSE MARKET PLACE 14-17 GREAT TITCHFIELD STREET LONDON W1W 8AJ
2005-10-10CERTNMCOMPANY NAME CHANGED HHCL/RED CELL ADVERTISING LIMITE D CERTIFICATE ISSUED ON 10/10/05
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-09363sRETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 14 CURZON STREET LONDON W1Y 7FH
2003-08-29363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-08-29122RECON 04/02/03
2003-07-11122S-DIV 04/02/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to UNITED LONDON COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED LONDON COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-07-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of UNITED LONDON COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LONDON COMMUNICATIONS LIMITED
Trademarks
We have not found any records of UNITED LONDON COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LONDON COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as UNITED LONDON COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LONDON COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LONDON COMMUNICATIONS 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 UNITED LONDON COMMUNICATIONS 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.
    Other companies at postcode W2