UNICORN MEDIA LTD

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVEXT FROM 30/05/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE PIERRE HENRI GUEROULT

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICE PIERRE HENRI GUEROULT / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE PIERRE HENRI GUEROULT / 30/07/2017

View Document

06/09/176 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 29/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

05/08/165 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELINE BALL

View Document

27/08/1527 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/06/1115 June 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company