Download leads from Nexok and grow your business. Find out more

Unique Digital Marketing Limited

Documents

Total Documents178
Total Pages1,065

Filing History

29 September 2020Full accounts made up to 31 December 2019
26 March 2020Confirmation statement made on 12 March 2020 with no updates
25 March 2020Change of details for Syzygy Ag as a person with significant control on 25 March 2020
25 March 2020Termination of appointment of Philip Andrew Stelter as a director on 25 March 2020
26 September 2019Full accounts made up to 31 December 2018
12 March 2019Confirmation statement made on 12 March 2019 with no updates
10 January 2019Appointment of Mrs Ita Murphy as a director on 31 December 2018
10 January 2019Termination of appointment of Clare Barber as a director on 31 December 2018
28 September 2018Full accounts made up to 31 December 2017
30 July 2018Second filing for the appointment of Philip Stelter as a director
31 May 2018Termination of appointment of Andrew Peter Stevens as a director on 8 May 2018
31 May 2018Termination of appointment of James Patrick Briscoe as a director on 8 May 2018
12 March 2018Confirmation statement made on 12 March 2018 with no updates
14 November 2017Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobald's Road London WC1X 8NL on 14 November 2017
14 November 2017Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobald's Road London WC1X 8NL on 14 November 2017
5 September 2017Full accounts made up to 31 December 2016
5 September 2017Full accounts made up to 31 December 2016
21 March 2017Confirmation statement made on 12 March 2017 with updates
21 March 2017Confirmation statement made on 12 March 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
8 September 2015Full accounts made up to 31 December 2014
8 September 2015Full accounts made up to 31 December 2014
30 March 2015Appointment of Mr Philip Stelter as a director on 2 January 2015
30 March 2015Appointment of Mr Philip Stelter as a director on 2 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/07/2018
30 March 2015Appointment of Mr Philip Stelter as a director on 2 January 2015
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 May 2014Full accounts made up to 31 December 2013
27 May 2014Full accounts made up to 31 December 2013
9 May 2014Director's details changed for Mr Erwin Greiner on 1 October 2013
9 May 2014Secretary's details changed for Mr Erwin Greiner on 1 October 2013
9 May 2014Register inspection address has been changed from C/O Mct Partnership 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
9 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
9 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
9 May 2014Secretary's details changed for Mr Erwin Greiner on 1 October 2013
9 May 2014Secretary's details changed for Mr Erwin Greiner on 1 October 2013
9 May 2014Director's details changed for Mr Erwin Greiner on 1 October 2013
9 May 2014Register inspection address has been changed from C/O Mct Partnership 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
9 May 2014Director's details changed for Mr Erwin Greiner on 1 October 2013
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 March 2014Particulars of variation of rights attached to shares
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000.00
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 March 2014Change of share class name or designation
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000.00
13 March 2014Particulars of variation of rights attached to shares
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000.00
13 March 2014Change of share class name or designation
17 December 2013Sect 519
17 December 2013Sect 519
13 December 2013Auditor's resignation
13 December 2013Auditor's resignation
2 September 2013Full accounts made up to 31 December 2012
2 September 2013Full accounts made up to 31 December 2012
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
9 April 2013Director's details changed for James Patrick Briscoe on 1 April 2012
9 April 2013Register inspection address has been changed from C/O the Jmo Practice 162-168 Regent Street the Linen Hall London W1B 5TG United Kingdom
9 April 2013Director's details changed for James Patrick Briscoe on 1 April 2012
9 April 2013Director's details changed for James Patrick Briscoe on 1 April 2012
9 April 2013Appointment of Mrs Clare Barber as a director
9 April 2013Register inspection address has been changed from C/O the Jmo Practice 162-168 Regent Street the Linen Hall London W1B 5TG United Kingdom
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
9 April 2013Appointment of Mrs Clare Barber as a director
24 October 2012Auditor's resignation
24 October 2012Auditor's resignation
24 October 2012Auditor's resignation
24 October 2012Auditor's resignation
15 October 2012Auditor's resignation
15 October 2012Auditor's resignation
11 October 2012Full accounts made up to 31 December 2011
11 October 2012Full accounts made up to 31 December 2011
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
26 March 2012Register(s) moved to registered office address
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
26 March 2012Register(s) moved to registered office address
26 March 2012Register inspection address has been changed from C/O the Jmo Practice 17-19 Bedford Street London WC2E 9HP United Kingdom
26 March 2012Register inspection address has been changed from C/O the Jmo Practice 17-19 Bedford Street London WC2E 9HP United Kingdom
27 September 2011Full accounts made up to 31 December 2010
27 September 2011Full accounts made up to 31 December 2010
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
22 June 2010Full accounts made up to 31 December 2009
22 June 2010Full accounts made up to 31 December 2009
4 June 2010Register inspection address has been changed
4 June 2010Director's details changed for Erwin Greiner on 12 October 2009
4 June 2010Director's details changed for Erwin Greiner on 12 October 2009
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
4 June 2010Register inspection address has been changed
4 June 2010Register(s) moved to registered inspection location
4 June 2010Register(s) moved to registered inspection location
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
26 May 2010Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT on 26 May 2010
26 May 2010Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT on 26 May 2010
8 April 2010Appointment of James Patrick Briscoe as a director
8 April 2010Appointment of James Patrick Briscoe as a director
20 September 2009Full accounts made up to 31 December 2008
20 September 2009Full accounts made up to 31 December 2008
28 April 2009Return made up to 12/03/09; full list of members
28 April 2009Return made up to 12/03/09; full list of members
20 February 2009Location of register of members
20 February 2009Return made up to 12/03/08; full list of members
20 February 2009Location of register of members
20 February 2009Return made up to 12/03/08; full list of members
12 November 2008Registered office changed on 12/11/2008 from, the johnson building, 77 hatton garden, london, EC1N 8JS
12 November 2008Registered office changed on 12/11/2008 from, the johnson building, 77 hatton garden, london, EC1N 8JS
28 October 2008Full accounts made up to 31 December 2007
28 October 2008Full accounts made up to 31 December 2007
21 August 2007Accounts for a small company made up to 31 January 2007
21 August 2007Accounts for a small company made up to 31 January 2007
23 July 2007Registered office changed on 23/07/07 from: elsley house, 24-30 great titchfield street, london, W1W 8BF
23 July 2007Registered office changed on 23/07/07 from: elsley house, 24-30 great titchfield street, london, W1W 8BF
22 May 2007New secretary appointed;new director appointed
22 May 2007New secretary appointed;new director appointed
17 April 2007Return made up to 12/03/07; full list of members
17 April 2007Return made up to 12/03/07; full list of members
11 April 2007Ad 22/03/07--------- £ si [email protected]=47 £ ic 800/847
11 April 2007Director resigned
11 April 2007Secretary resigned
11 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
11 April 2007Secretary resigned
11 April 2007Registered office changed on 11/04/07 from: 89 new bond street, london, W1S 1DA
11 April 2007Ad 22/03/07--------- £ si [email protected]=47 £ ic 800/847
11 April 2007Ad 22/03/07--------- £ si [email protected]=52 £ ic 847/899
11 April 2007Registered office changed on 11/04/07 from: 89 new bond street, london, W1S 1DA
11 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
11 April 2007Ad 22/03/07--------- £ si [email protected]=52 £ ic 847/899
11 April 2007Director resigned
21 February 2007Total exemption small company accounts made up to 31 January 2006
21 February 2007Total exemption small company accounts made up to 31 January 2006
13 March 2006Return made up to 12/03/06; full list of members
13 March 2006Return made up to 12/03/06; full list of members
7 December 2005Accounts for a small company made up to 31 January 2005
7 December 2005Accounts for a small company made up to 31 January 2005
16 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 February 2005Registered office changed on 28/02/05 from: 61 brook street, london, W1K 4BL
28 February 2005Registered office changed on 28/02/05 from: 61 brook street, london, W1K 4BL
2 December 2004Accounts for a small company made up to 31 January 2004
2 December 2004Accounts for a small company made up to 31 January 2004
2 June 2004Total exemption small company accounts made up to 31 January 2003
2 June 2004Total exemption small company accounts made up to 31 January 2003
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2004Ad 29/09/03--------- £ si [email protected]=79 £ ic 2/81
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2004Ad 29/09/03--------- £ si [email protected]=79 £ ic 2/81
13 May 2003Total exemption small company accounts made up to 31 January 2002
13 May 2003Total exemption small company accounts made up to 31 January 2002
3 April 2003Return made up to 10/01/03; full list of members
3 April 2003Return made up to 10/01/03; full list of members
19 March 2003Return made up to 12/03/03; no change of members
19 March 2003Return made up to 12/03/03; no change of members
14 February 2002Return made up to 10/01/02; full list of members
14 February 2002Return made up to 10/01/02; full list of members
12 March 2001Nc inc already adjusted 05/03/01
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 March 2001Nc inc already adjusted 05/03/01
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 March 2001Company name changed lantonian LIMITED\certificate issued on 07/03/01
7 March 2001Company name changed lantonian LIMITED\certificate issued on 07/03/01
6 February 2001New director appointed
6 February 2001Director resigned
6 February 2001Secretary resigned;director resigned
6 February 2001New director appointed
6 February 2001New director appointed
6 February 2001Secretary resigned;director resigned
6 February 2001New director appointed
6 February 2001Registered office changed on 06/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
6 February 2001Director resigned
6 February 2001Registered office changed on 06/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
6 February 2001New secretary appointed
6 February 2001New secretary appointed
10 January 2001Incorporation
10 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing