Uniservity Limited BRIGHTON


Uniservity Limited was dissolved on 2019-12-10. Uniservity was a private limited company that was situated at First Floor Victoria House, 125 Queens Road, Brighton, BN1 3WB, East Sussex. Its full net worth was estimated to be -211936 pounds, while the fixed assets belonging to the company totalled up to 17002 pounds. This company (officially started on 1999-02-19) was run by 2 directors.
Director Joseph E. who was appointed on 10 January 2017.
Director Dawn M. who was appointed on 02 October 2012.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the official information, there was a name alteration on 2007-03-26 and their previous name was Goldline Media. The latest confirmation statement was filed on 2019-01-31 and last time the statutory accounts were filed was on 31 December 2018. 2016-01-31 is the date of the most recent annual return.

Uniservity Limited Address / Contact

Office Address First Floor Victoria House
Office Address2 125 Queens Road
Town Brighton
Post code BN1 3WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716519
Date of Incorporation Fri, 19th Feb 1999
Date of Dissolution Tue, 10th Dec 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 14th Feb 2020
Last confirmation statement dated Thu, 31st Jan 2019

Company staff

Joseph E.

Position: Director

Appointed: 10 January 2017

Dawn M.

Position: Director

Appointed: 02 October 2012

2020 Secretarial Limited

Position: Corporate Secretary

Appointed: 12 December 2013

Resigned: 31 May 2016

Emil G.

Position: Director

Appointed: 15 February 2011

Resigned: 30 October 2015

Newmedia Spark Directors Limited

Position: Corporate Director

Appointed: 10 December 2009

Resigned: 29 November 2011

Matthew C.

Position: Director

Appointed: 10 December 2009

Resigned: 18 September 2012

Stephen H.

Position: Secretary

Appointed: 15 May 2009

Resigned: 11 December 2013

Henry S.

Position: Director

Appointed: 22 February 2007

Resigned: 10 December 2009

Stephen H.

Position: Director

Appointed: 22 February 2007

Resigned: 03 December 2009

John B.

Position: Director

Appointed: 22 February 2007

Resigned: 09 August 2013

Alan W.

Position: Director

Appointed: 18 March 2000

Resigned: 01 October 2012

Barry W.

Position: Secretary

Appointed: 19 February 1999

Resigned: 15 May 2009

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

Barry W.

Position: Director

Appointed: 19 February 1999

Resigned: 03 December 2009

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Colin W.

Position: Director

Appointed: 19 February 1999

Resigned: 03 December 2009

People with significant control

New Era Uk Holdings Ltd

First Floor Victoria House, 125 Queens Road, Brighton, BN1 3WB, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Register Of England And Wales
Registration number 09559602
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goldline Media March 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-31
Net Worth-211 936-309 286-348 685
Balance Sheet
Cash Bank In Hand166 78450 930420 488
Current Assets890 346729 508492 763
Debtors723 562678 57872 275
Net Assets Liabilities Including Pension Asset Liability-211 936-309 286-348 685
Tangible Fixed Assets17 00217 60616 288
Reserves/Capital
Called Up Share Capital23 13623 13623 136
Profit Loss Account Reserve-4 841 478-4 938 828-4 978 227
Shareholder Funds-211 936-309 286-348 685
Other
Creditors Due After One Year153 38646 51234 752
Creditors Due Within One Year965 8981 009 888822 984
Net Current Assets Liabilities-75 552-280 380-330 221
Number Shares Allotted 45 50045 500
Other Reserves176 138176 138176 138
Par Value Share 00
Share Capital Allotted Called Up Paid455455455
Share Premium Account4 430 2684 430 2684 430 268
Tangible Fixed Assets Additions 16 14810 802
Tangible Fixed Assets Cost Or Valuation378 787391 695400 042
Tangible Fixed Assets Depreciation361 785374 089383 754
Tangible Fixed Assets Depreciation Charged In Period 15 37912 120
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 0752 455
Tangible Fixed Assets Disposals 3 2402 455
Total Assets Less Current Liabilities-58 550-262 774-313 933

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 2018/12/31
filed on: 19th, June 2019
Free Download (10 pages)

Company search

Advertisements