Advanced company searchLink opens in new window

UNICORN PRODUCTIONS UK LIMITED

Company number 07010778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
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