This company is commonly known as Unique Advertising Limited. The company was founded 7 years ago and was given the registration number 10418475. The firm's registered office is in BLACKPOOL. You can find them at 8 Avroe Crescent, , Blackpool, . This company's SIC code is 73110 - Advertising agencies.
Name | : | UNIQUE ADVERTISING LIMITED |
---|---|---|
Company Number | : | 10418475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Avroe Crescent, Blackpool, England, FY4 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keystone House, Avroe Court, Blackpool, England, FY4 2DP | Director | 31 October 2017 | Active |
Keystone House, Avro Crescent, Blackpool, United Kingdom, FY4 2DP | Director | 10 October 2016 | Active |
Keystone House, Avro Crescen, Blackpool,, United Kingdom, FY4 2DP | Director | 10 October 2016 | Active |
Miss Cheryl Dawn Wilkinson | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keystone House, Avro Crescent, Blackpool, United Kingdom, FY4 2DP |
Nature of control | : |
|
Mr Graham Pearson Pearson | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keystone House, Avro Crescen, Blackpool,, United Kingdom, FY4 2DP |
Nature of control | : |
|
Guest Services Worldwide Ltd | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF |
Nature of control | : |
|
Mr Raymond Simon Ingleby | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Avroe Crescent, Blackpool, England, FY4 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-31 | Miscellaneous | Legacy. | Download |
2019-09-25 | Confirmation statement | Confirmation statement. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Miscellaneous | Court order. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.