B UNIQUE RECORDS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Ms Charlotte Chloe Saxe on 2025-07-14

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Antony David Harlow on 2024-06-15

View Document

19/04/2419 April 2024 Director's details changed for Mr Antony David Harlow on 2022-12-15

View Document

15/04/2415 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Full accounts made up to 2023-09-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of James Heneage Radice as a director on 2022-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-25

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR STUART VAUGHN BERGEN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LE GASSICK

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES HENEAGE RADICE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1914 May 2019 ADOPT ARTICLES 16/04/2019

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LE GASSICK / 21/06/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MS KATHRYN LE GASSICK

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED PETER DAVID BREEDEN

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

20/06/1820 June 2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / WARNER MUSIC UK LIMITED / 15/05/2017

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS

View Document

20/09/1320 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/08/1217 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN PETER CROSS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL EVERS

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOHER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

03/09/103 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOHER / 01/10/2009

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/10/091 October 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 S-DIV 07/12/07

View Document

03/01/083 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O C C YOUNG & CO LIMITED 48 POLAND STREET LONDON W1F 7ND

View Document

03/01/083 January 2008 APPR SERVICE CONTRACT 07/12/07

View Document

03/01/083 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/083 January 2008 ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 S-DIV 02/05/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 150 REGENT STREET LONDON W1B 5SJ

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 5 HARLEY PLACE HARLEY STREET LONDON W1N 1DA

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 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