UNIQUE INTERACTIVE LIMITED

UNIQUE INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNIQUE INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05537419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIQUE INTERACTIVE LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is UNIQUE INTERACTIVE LIMITED located?

    Registered Office Address
    Labs Lower Lock
    Water Lane
    NW1 8JZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIQUE INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIQ RADIO LIMITEDNov 07, 2007Nov 07, 2007
    DAB MUSIC DOWNLOADING LIMITEDAug 16, 2005Aug 16, 2005

    What are the latest accounts for UNIQUE INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for UNIQUE INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 69 Wilson Street London EC2A 2BB to Labs Lower Lock Water Lane London NW1 8JZ on May 14, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Simon Andrew Cole as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Amy Wallace as a secretary on Jun 30, 2018

    1 pagesTM02

    Termination of appointment of Matthew Honey as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Appointment of Amy Wallace as a secretary on Jan 01, 2018

    3 pagesAP03

    Termination of appointment of Matthew Honey as a secretary on Jan 01, 2018

    2 pagesTM02

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Appointment of Mr Matthew Honey as a director on Jun 16, 2016

    2 pagesAP01

    Appointment of Mr Matthew Honey as a secretary on Jun 16, 2016

    2 pagesAP03

    Termination of appointment of Amy Wallace as a secretary on Jun 16, 2016

    1 pagesTM02

    Appointment of Mr Paul Richard Ian Langworthy as a director on Apr 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Appointment of Miss Amy Wallace as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of John Christopher Stewart Dent as a director on Mar 31, 2016

    1 pagesTM01

    Who are the officers of UNIQUE INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGWORTHY, Paul Richard Ian
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    Director
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    EnglandBritish205935470001
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    168927440001
    DONALD, Jennifer Helen
    50 Lisson Street
    London
    NW1 5DF London
    Secretary
    50 Lisson Street
    London
    NW1 5DF London
    British161255010001
    FALCON, John Christopher
    54 The Chase
    BR1 3DF Bromley
    Kent
    Secretary
    54 The Chase
    BR1 3DF Bromley
    Kent
    British122207130002
    HONEY, Matthew
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    209172740001
    HOWELL, Simon John
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    Secretary
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    British74130630002
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    241611560001
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    207084870001
    COLE, Simon Andrew
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish75273740005
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish168895760001
    DONALD, Jennifer Helen
    50 Lisson Street
    London
    NW1 5DF London
    Director
    50 Lisson Street
    London
    NW1 5DF London
    United KingdomBritish And New Zealand161254120001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    FALCON, John Christopher
    54 The Chase
    BR1 3DF Bromley
    Kent
    Director
    54 The Chase
    BR1 3DF Bromley
    Kent
    EnglandBritish122207130002
    HONEY, Matthew
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    EnglandBritish209171910001
    HONEY, Matthew Andrew
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    Director
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    United KingdomBritish81096190001
    RIGBY, Gavin Douglas
    121 Middleton Road
    SM4 6RG Morden
    Surrey
    Director
    121 Middleton Road
    SM4 6RG Morden
    Surrey
    United KingdomBritish126466920001

    Who are the persons with significant control of UNIQUE INTERACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7digital Group Plc
    Wilson Street
    EC2A 2BB London
    69
    England
    Apr 06, 2016
    Wilson Street
    EC2A 2BB London
    69
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNIQUE INTERACTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Apr 16, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Apr 25, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0