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

Unanimous Pictures Limited

Documents

Total Documents81
Total Pages313

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off
3 July 2018First Gazette notice for compulsory strike-off
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017
28 April 2017Confirmation statement made on 18 April 2017 with updates
28 April 2017Confirmation statement made on 18 April 2017 with updates
22 February 2017Compulsory strike-off action has been discontinued
22 February 2017Compulsory strike-off action has been discontinued
21 February 2017Total exemption full accounts made up to 30 April 2016
21 February 2017Total exemption full accounts made up to 30 April 2016
16 February 2017Registered office address changed from 1st Floor 49 Firth Street London W1D 4SG to 9 Tedworth Square London SW3 4DN on 16 February 2017
16 February 2017Registered office address changed from 1st Floor 49 Firth Street London W1D 4SG to 9 Tedworth Square London SW3 4DN on 16 February 2017
14 February 2017First Gazette notice for compulsory strike-off
14 February 2017First Gazette notice for compulsory strike-off
14 May 2016Compulsory strike-off action has been discontinued
14 May 2016Compulsory strike-off action has been discontinued
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
26 September 2014Total exemption small company accounts made up to 30 April 2014
26 September 2014Total exemption small company accounts made up to 30 April 2014
24 May 2014Compulsory strike-off action has been discontinued
24 May 2014Compulsory strike-off action has been discontinued
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
29 April 2014First Gazette notice for compulsory strike-off
29 April 2014First Gazette notice for compulsory strike-off
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
4 February 2013Total exemption small company accounts made up to 30 April 2012
4 February 2013Total exemption small company accounts made up to 30 April 2012
21 September 2012Registered office address changed from 3Rd Floor Kenilworth House 79-80 Margaret Street London W1W 8TA on 21 September 2012
21 September 2012Registered office address changed from 3Rd Floor Kenilworth House 79-80 Margaret Street London W1W 8TA on 21 September 2012
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
10 May 2011Director's details changed for Mr Christopher Alexander Creagh Coen on 11 August 2010
10 May 2011Director's details changed for Mr Christopher Alexander Creagh Coen on 11 August 2010
10 May 2011Secretary's details changed for Mrs Caroline Anne Creagh Coen on 11 August 2010
10 May 2011Secretary's details changed for Mrs Caroline Anne Creagh Coen on 11 August 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
16 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
16 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 November 2009Particulars of a mortgage or charge / charge no: 2
18 November 2009Particulars of a mortgage or charge / charge no: 2
24 August 2009Total exemption small company accounts made up to 30 April 2009
24 August 2009Total exemption small company accounts made up to 30 April 2009
4 August 2009Return made up to 18/04/09; full list of members
4 August 2009Return made up to 18/04/09; full list of members
15 May 2009Particulars of a mortgage or charge / charge no: 1
15 May 2009Particulars of a mortgage or charge / charge no: 1
20 February 2009Total exemption small company accounts made up to 30 April 2008
20 February 2009Total exemption small company accounts made up to 30 April 2008
25 November 2008Return made up to 18/04/08; full list of members
25 November 2008Return made up to 18/04/08; full list of members
10 July 2008Company name changed halcyon pictures LIMITED\certificate issued on 10/07/08
10 July 2008Company name changed halcyon pictures LIMITED\certificate issued on 10/07/08
25 April 2008Total exemption small company accounts made up to 30 April 2007
25 April 2008Total exemption small company accounts made up to 30 April 2007
1 October 2007Return made up to 18/04/07; full list of members
1 October 2007Return made up to 18/04/07; full list of members
20 September 2007Registered office changed on 20/09/07 from: northbrook house micheldever hampshire SO21 3AJ
20 September 2007Registered office changed on 20/09/07 from: northbrook house micheldever hampshire SO21 3AJ
5 December 2006Accounts for a dormant company made up to 30 April 2006
5 December 2006Accounts for a dormant company made up to 30 April 2006
7 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
7 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
26 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
26 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
19 April 2005Secretary resigned
19 April 2005Secretary resigned
18 April 2005Incorporation
18 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing