About

Registered Number: 05481372
Date of Incorporation: 15/06/2005 (19 years ago)
Company Status: Active
Registered Address: 13 -19 Vine Hill, 1st Floor, London, EC1R 5DW,

 

Having been setup in 2005, Unity Marketing Ltd has its registered office in London. The organisation has one director listed as Hopkinson, Gerard John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Gerard John 15 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 24 June 2020
PSC04 - N/A 24 June 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 14 October 2019
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
MR04 - N/A 31 July 2018
MR01 - N/A 16 April 2018
SH06 - Notice of cancellation of shares 08 March 2018
SH03 - Return of purchase of own shares 08 March 2018
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 31 August 2017
PSC04 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 26 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2016
CH01 - Change of particulars for director 19 January 2016
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 22 May 2008
MEM/ARTS - N/A 22 April 2008
MEM/ARTS - N/A 04 April 2008
CERTNM - Change of name certificate 14 March 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 03 July 2006
225 - Change of Accounting Reference Date 01 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.