About

Registered Number: 04727113
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1st Floor, Victory House, 99- 101 Regent Street, London, W1B 4EZ,

 

Having been setup in 2003, Unicorn City Ltd have registered office in London, it has a status of "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORENZ, James Scott 08 April 2003 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 28 June 2019
PSC02 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
AP01 - Appointment of director 27 June 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 29 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 04 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2005 Fully Satisfied

N/A

Debenture 25 April 2005 Fully Satisfied

N/A

Rent deposit deed 15 February 2005 Outstanding

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.