UKBizDB.co.uk

UNITY MARKETING LIMITED

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

This company is commonly known as Unity Marketing Limited. The company was founded 18 years ago and was given the registration number 05481372. The firm's registered office is in LONDON. You can find them at 87 Turnmill Street, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:UNITY MARKETING LIMITED
Company Number:05481372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:87 Turnmill Street, London, England, EC1M 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Turnmill Street, London, England, EC1M 5QU

Secretary20 July 2021Active
87, Turnmill Street, London, England, EC1M 5QU

Director28 September 2020Active
87, Turnmill Street, London, England, EC1M 5QU

Director16 December 2022Active
60, Paragon Road, London, England, E9 6NN

Director15 June 2005Active
87, Turnmill Street, London, England, EC1M 5QU

Director20 July 2021Active
Welsummer 1 Granham House, Barns, Higher Rads End Eversholt, Milton Keynes, United Kingdom, MK17 9EZ

Secretary15 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2005Active
Welsummer 1 Graham House, Barns, Higher Rads End Eversholt, Milton Keynes, United Kingdom, MK17 9EZ

Director15 June 2005Active
87, Turnmill Street, London, England, EC1M 5QU

Director20 July 2021Active
87, Turnmill Street, London, England, EC1M 5QU

Director28 September 2020Active

People with Significant Control

Selbey Anderson Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gerard John Hopkinson
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Simone Govier
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Ground Floor 5-13, Hatton Wall, London, EC1N 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type small.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.