About

Registered Number: 02601076
Date of Incorporation: 12/04/1991 (33 years ago)
Company Status: Active
Registered Address: 110 Regent Road, Leicester, LE1 7LT

 

Unsworth Sugden Advertising Ltd was founded on 12 April 1991 and has its registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at this company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
PSC04 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH03 - Change of particulars for secretary 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH03 - Change of particulars for secretary 20 April 2020
PSC04 - N/A 20 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 27 April 2015
SH01 - Return of Allotment of shares 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
AA - Annual Accounts 12 January 2015
RESOLUTIONS - N/A 05 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 December 2013
SH03 - Return of purchase of own shares 17 September 2013
SH06 - Notice of cancellation of shares 02 August 2013
MR01 - N/A 29 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 14 June 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363s - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 13 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 02 May 1996
287 - Change in situation or address of Registered Office 23 August 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 26 April 1995
363s - Annual Return 15 June 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 10 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
MEM/ARTS - N/A 19 September 1991
CERTNM - Change of name certificate 13 September 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
NEWINC - New incorporation documents 12 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Outstanding

N/A

Legal charge 13 June 2008 Outstanding

N/A

Debenture 12 June 2007 Outstanding

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Debenture 09 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.