UNITY MARKETING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Gerard John Hopkinson as a director on 2025-07-01

View Document

13/03/2513 March 2025 Termination of appointment of Sophy Victoria Caroline Norris as a director on 2025-03-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

01/10/241 October 2024 Registration of charge 054813720009, created on 2024-10-01

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Samantha Elizabeth Charlotte Losey as a director on 2023-10-12

View Document

06/06/236 June 2023 Termination of appointment of Simon James Quarendon as a director on 2023-01-26

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

21/12/2221 December 2022 Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16

View Document

21/12/2221 December 2022 Registration of charge 054813720008, created on 2022-12-16

View Document

18/05/2218 May 2022 Registration of charge 054813720002, created on 2022-05-11

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Appointment of Mr Matthew Carlton as a secretary on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Ms Sophy Victoria Caroline Norris as a director on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Ms Samantha Elizabeth Charlotte Losey as a director on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM GROUND FLOOR 5-13 HATTON WALL LONDON EC1N 8HX

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CESSATION OF NICOLA SIMONE GOVIER AS A PSC

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054813720001

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054813720001

View Document

08/03/188 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 1.00

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA GOVIER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOVIER

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD HOPKINSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GOVIER

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SIMONE GOVIER / 30/06/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SUB-DIVISION 02/02/16

View Document

26/02/1626 February 2016 SUBDIVISION 02/02/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN HOPKINSON / 04/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 15/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 15/06/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN HOPKINSON / 31/05/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 01/12/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 01/12/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM REDWOODS 2 CLYST WORKS CLYST ROAD TOPSHAM EXETER DEVON EX3 0DB

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 31 RIVERSDALE ROAD LONDON N5 2ST

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED HOPKINSON-DONE LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 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