UNITY MEDIA LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Cessation of Mark Charles Allen as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/06/2424 June 2024 Notification of Ma Business Limited as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-05-17 with no updates

View Document

22/02/2222 February 2022 Administrative restoration application

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

22/03/1922 March 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/03/1922 March 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-03-19

View Document

22/03/1922 March 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/03/1922 March 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015290360010

View Document

21/08/1721 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR BENJAMIN MARK ALLEN

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN LAWSON

View Document

06/07/176 July 2017 CESSATION OF DENNIS TAYLOR AS A PSC

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARK CHARLES ALLEN

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR JONATHAN BENSON

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS KATINA TOUMBA

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM THE MANOR, NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS ENGLAND

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BECKET HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EJ

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN TAYLOR / 17/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 17/05/2010

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED HELEN JENIFER LAWSON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN CARMICHAEL

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: STAKES HOUSE QUEBEC SQUARE WESTERHAM KENT TN16 1UN

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/9911 November 1999 ADOPT MEM AND ARTS 22/10/99

View Document

11/11/9911 November 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/9911 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/9911 November 1999 BALANCE SHEET

View Document

11/11/9911 November 1999 AUDITORS' STATEMENT

View Document

11/11/9911 November 1999 AUDITORS' REPORT

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 01/06/95; CHANGE OF MEMBERS; AMEND

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 ALTER MEM AND ARTS 30/03/95

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

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/94

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED INDUSTRIAL TRADE JOURNALS LIMITE D CERTIFICATE ISSUED ON 12/07/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

18/07/9118 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: SOUTHON HOUSE STATION APPROACH EDENBRIDGE KENT

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information