- Company Overview for UNITY MARKETING LIMITED (05481372)
- Filing history for UNITY MARKETING LIMITED (05481372)
- People for UNITY MARKETING LIMITED (05481372)
- Charges for UNITY MARKETING LIMITED (05481372)
- More for UNITY MARKETING LIMITED (05481372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2020 | AD01 | Registered office address changed from 13 -19 Vine Hill 1st Floor London EC1R 5DW England to 87 Turnmill Street London EC1M 5QU on 23 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Simon James Quarendon as a director on 28 September 2020 | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
24 Jun 2020 | CH01 | Director's details changed for Mr Gerard John Hopkinson on 17 June 2020 | |
24 Jun 2020 | PSC04 | Change of details for Mr Gerard John Hopkinson as a person with significant control on 17 June 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Ground Floor 5-13 Hatton Wall London EC1N 8HX to 13 -19 Vine Hill 1st Floor London EC1R 5DW on 18 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | PSC07 | Cessation of Nicola Simone Govier as a person with significant control on 1 January 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 054813720001 in full | |
16 Apr 2018 | MR01 | Registration of charge 054813720001, created on 16 April 2018 | |
08 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 February 2018
|
|
08 Mar 2018 | SH03 | Purchase of own shares. | |
22 Jan 2018 | TM02 | Termination of appointment of Nicola Simone Govier as a secretary on 8 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Nicola Simone Govier as a director on 8 January 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jul 2017 | PSC04 | Change of details for Mrs Nicola Simone Govier as a person with significant control on 30 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Gerard Hopkinson as a person with significant control on 30 June 2016 |