UNIT MEDIA LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-27

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 8-10 BERNERS MEWS LONDON W1T 3AP

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUCKWELL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073250700001

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 29/10/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/09/2010

View Document

02/11/102 November 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

27/07/1027 July 2010 CORPORATE SECRETARY APPOINTED WARREN STREET REGISTRARS LIMITED

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information