UKBizDB.co.uk

UNMISSABLE LTD

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

This company is commonly known as Unmissable Ltd. The company was founded 24 years ago and was given the registration number 03855362. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNMISSABLE LTD
Company Number:03855362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Secretary13 October 2011Active
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Director13 October 2011Active
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Director13 October 2011Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Secretary08 October 1999Active
81 St Marks Crescent, Maidenhead, SL6 5DQ

Secretary20 May 2009Active
261 Richmond Road, Twickenham, TW1 2NN

Secretary22 January 2003Active
95a Saltram Crescent, London, W9 3JS

Secretary11 October 1999Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary20 March 2000Active
8 Broadhurst Close, Richmond, TW10 6HU

Director20 March 2000Active
36 Lytton Grove, London, SW15 2HB

Director02 June 2003Active
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB

Director14 June 2007Active
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL

Director19 March 2002Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director12 November 2003Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director20 March 2000Active
Flat 2 Blandford Court, Brondesbury Park, London, NW6 7BP

Director11 October 1999Active
12 Idmiston Road, London, SE27 9HG

Director13 November 2002Active
261 Richmond Road, Twickenham, TW1 2NN

Director14 June 2007Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Director08 October 1999Active
Flat 5, 100-102 Sutherland Avenue, London, W9 2QR

Director20 March 2000Active
95a Saltram Crescent, London, W9 3JS

Director20 March 2000Active

People with Significant Control

Ndl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type small.

Download
2014-05-20Officers

Termination director company with name.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Officers

Change person director company with change date.

Download
2014-04-28Officers

Change person director company with change date.

Download
2014-04-28Officers

Change person secretary company with change date.

Download
2014-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.