UNISON PRODUCTIONS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 STRUCK OFF AND DISSOLVED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE VAUGHAN

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY OWAIN VAUGHAN

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM
C/O GROSS KLEIN 5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 FIRST GAZETTE

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
6 BREAM'S BUILDINGS
LONDON
EC4A 1QL

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

27/03/1527 March 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1330 July 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/02/1116 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OWAIN VAUGHAN / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE VAUGHAN / 01/03/2010

View Document

26/02/1026 February 2010 02/01/09 STATEMENT OF CAPITAL GBP 100

View Document

02/12/092 December 2009 DIRECTOR APPOINTED TIMOTHY OWAIN VAUGHAN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED DIANE VAUGHAN

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

02/12/082 December 2008 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