UKBizDB.co.uk

UNIQUE TELEVISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unique Television Limited. The company was founded 33 years ago and was given the registration number 02614264. The firm's registered office is in ALTRINCHAM. You can find them at 84 The Downs, , Altrincham, Cheshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:UNIQUE TELEVISION LIMITED
Company Number:02614264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:84 The Downs, Altrincham, Cheshire, WA14 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Swiss Cottage, Swiss Hill, Alderley Edge, SK9 7DP

Secretary31 March 2004Active
84 The Downs, Altrincham, WA14 2QJ

Director09 May 2003Active
39 Filmer Road, London, SW6 7JJ

Director03 August 1995Active
Balmer Cottage,, The Balmer, Welshampton, Ellesmere, SY12 0PP

Secretary21 May 1991Active
Hurlstone House 8 Bentinck Road, Altrincham, WA14 2BP

Secretary09 May 2003Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Secretary05 October 1992Active
18a Bina Gardens, London, SW5 0LA

Secretary01 January 1996Active
39 Filmer Road, London, SW6 7JJ

Secretary03 August 1996Active
19 Chertsey Street, London, SW17 8LG

Secretary03 January 1995Active
Woodhill Manor, Woodhill Lane Shamley Green, Guildford, GU5 0SP

Secretary01 September 1995Active
3a Leamington Road Villas, Westbourne Park, London, W11 1HS

Director07 May 1992Active
Wood, Okehampton, EX20 2LS

Director05 June 1992Active
63 Kingsley Court, Salford, M5 4EZ

Director21 May 1991Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Director24 July 1995Active
The Croft, 7 Firs Avenue, London, SW14 7NZ

Director26 September 2003Active
21 Woodlands Road, Barnes, London, SW13 0JZ

Director07 May 1992Active
Woodhill Manor, Woodhill Lane Shamley Green, Guildford, GU5 0SP

Director03 August 1995Active
Meadow Cottage Mill Lane, Old Nursling, Southampton, SO16 0YE

Director03 August 1995Active

People with Significant Control

Mr Paul Henry Barron Pascoe
Notified on:01 January 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:39, Filmer Road, London, England, SW6 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download
2012-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-18Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.