UNICORN RECORDS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

05/10/205 October 2020 31/01/20 STATEMENT OF CAPITAL GBP 100

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE LOUISE FORRESTER / 09/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MRS KATE LOUISE FORRESTER

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MALCOLM PETER FORRESTER

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRANDT

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN BRANDT

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999

View Document

02/02/992 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 Full accounts made up to 1994-06-30

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994

View Document

23/12/9323 December 1993 Full accounts made up to 1993-06-30

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 Full accounts made up to 1992-06-30

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 Full accounts made up to 1991-06-30

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/02/9128 February 1991

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 Full accounts made up to 1990-06-30

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

02/07/902 July 1990

View Document

28/04/9028 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9028 April 1990

View Document

06/03/906 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 Full accounts made up to 1989-06-30

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/03/891 March 1989 Full accounts made up to 1988-06-30

View Document

07/09/887 September 1988

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBURN LONDON WC1V 7NL

View Document

18/08/8818 August 1988 AUDITOR'S RESIGNATION

View Document

18/08/8818 August 1988 Auditor's resignation

View Document

02/02/882 February 1988

View Document

02/02/882 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 Full accounts made up to 1987-06-30

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 210987

View Document

15/01/8815 January 1988 Resolutions

View Document

22/05/8722 May 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

22/05/8722 May 1987

View Document

26/03/8726 March 1987 Full accounts made up to 1986-06-30

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/01/871 January 1987

View Document

26/07/8426 July 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

03/03/843 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/03/82

View Document

24/10/6824 October 1968 MEMORANDUM OF ASSOCIATION

View Document

12/02/6312 February 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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