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.
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 | : |
|
Registered Address | : | 87 Turnmill Street, London, England, EC1M 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Turnmill Street, London, England, EC1M 5QU | Secretary | 20 July 2021 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 28 September 2020 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 16 December 2022 | Active |
60, Paragon Road, London, England, E9 6NN | Director | 15 June 2005 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 20 July 2021 | Active |
Welsummer 1 Granham House, Barns, Higher Rads End Eversholt, Milton Keynes, United Kingdom, MK17 9EZ | Secretary | 15 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 2005 | Active |
Welsummer 1 Graham House, Barns, Higher Rads End Eversholt, Milton Keynes, United Kingdom, MK17 9EZ | Director | 15 June 2005 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 20 July 2021 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 28 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type small. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Officers | Change person secretary company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.