B UNIQUE RECORDS LIMITED
Status | ACTIVE |
Company No. | 04048894 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
B UNIQUE RECORDS LIMITED is an active private limited company with number 04048894. It was incorporated 23 years, 9 months, 26 days ago, on 08 August 2000. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.
Company Fillings
Change person director company with change date
Date: 19 Apr 2024
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-15
Officer name: Mr Antony David Harlow
Documents
Termination secretary company with name termination date
Date: 15 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-10
Officer name: Olswang Cosec Limited
Documents
Accounts with accounts type full
Date: 12 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type full
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Ms Charlotte Chloe Saxe
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Heneage Radice
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type full
Date: 05 Jul 2022
Action Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-25
Documents
Mortgage satisfy charge full
Date: 29 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Second filing of director appointment with name
Date: 25 Mar 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Antony David Harlow
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-31
Officer name: Mr Michael John Watson
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Peter David Breeden
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Mr Antony David Harlow
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-27
Officer name: Stuart Vaughn Bergen
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-21
Officer name: Mr Stuart Vaughn Bergen
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Le Gassick
Termination date: 2020-01-15
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr James Heneage Radice
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Roger Denys Booker
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type full
Date: 18 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Statement of companys objects
Date: 14 May 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 16 Apr 2019
Action Date: 01 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-01
Officer name: Olswang Cosec Limited
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Ms Kathryn Le Gassick
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Le Gassick
Appointment date: 2018-06-21
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-21
Officer name: Peter David Breeden
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Ancliff
Termination date: 2018-05-16
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Denys Booker
Appointment date: 2018-05-16
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Denys Booker
Termination date: 2018-05-18
Documents
Legacy
Date: 20 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Denys Booker
Appointment date: 2018-05-18
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-15
Psc name: Warner Music Uk Limited
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type full
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: Seventh Floor 90 High Holborn London WC1V 6XX
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 25 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Christopher John Ancliff
Documents
Accounts with accounts type small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 12 Apr 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Ancliff
Change date: 2015-01-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cross
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Evers
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter Cross
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reid
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Ancliff
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Toher
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lewis
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Lewis
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Martin Toher
Documents
Change corporate secretary company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Olswang Cosec Limited
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts amended with made up date
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 03 Jan 2008
Category: Capital
Type: 122
Description: S-div 07/12/07
Documents
Resolution
Date: 03 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: c/o c c young & co LIMITED 48 poland street london W1F 7ND
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
Legacy
Date: 23 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 30/09/03
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 27/03/04 from: interpark house 7 down street london W1J 7AJ
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CONTRACT PROJECT SERVICES LIMITED
11 CHARLOTTE CLOSE,STAFFORD,ST18 0QJ
Number: | 10837047 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR
Number: | 10111766 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SWEDWELL ROAD,TORQUAY,TQ2 8QL
Number: | 11095934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 08337107 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 10023299 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAPEZIA WOMAN`S COMPANY LIMITED
VINE COTTAGE THE STREET,LEATHERHEAD,KT24 5LQ
Number: | 07045910 |
Status: | ACTIVE |
Category: | Private Limited Company |