- Company Overview for UNICORN PRODUCTIONS UK LIMITED (07010778)
- Filing history for UNICORN PRODUCTIONS UK LIMITED (07010778)
- People for UNICORN PRODUCTIONS UK LIMITED (07010778)
- Charges for UNICORN PRODUCTIONS UK LIMITED (07010778)
- Insolvency for UNICORN PRODUCTIONS UK LIMITED (07010778)
- More for UNICORN PRODUCTIONS UK LIMITED (07010778)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2022 | |
20 May 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | AD01 | Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 17 May 2021 | |
14 May 2021 | LIQ02 | Statement of affairs | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | TM01 | Termination of appointment of Mark Philip James as a director on 29 November 2020 | |
28 Nov 2020 | AP01 | Appointment of Mrs Suzanne Elizabeth James as a director on 1 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | PSC04 | Change of details for Mr Mark James as a person with significant control on 31 October 2020 | |
11 Nov 2020 | PSC07 | Cessation of Suzanne Elizabeth James as a person with significant control on 31 October 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Suzanne Elizabeth James as a director on 31 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
11 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Suzanne Elizabeth James on 19 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Mark Philip James on 19 August 2019 | |
11 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
28 Aug 2018 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 28 August 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |