UNIQUE INTERACTIVE LIMITED
Overview
| Company Name | UNIQUE INTERACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05537419 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNIQUE INTERACTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIQ RADIO LIMITED | Nov 07, 2007 | Nov 07, 2007 |
| DAB MUSIC DOWNLOADING LIMITED | Aug 16, 2005 | Aug 16, 2005 |
What are the latest accounts for UNIQUE INTERACTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for UNIQUE INTERACTIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Termination of appointment of Simon Andrew Cole as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Amy Wallace as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Termination of appointment of Matthew Honey as a director on Aug 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Amy Wallace as a secretary on Jan 01, 2018 | 3 pages | AP03 | ||
Termination of appointment of Matthew Honey as a secretary on Jan 01, 2018 | 2 pages | TM02 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Matthew Honey as a director on Jun 16, 2016 | 2 pages | AP01 | ||
Appointment of Mr Matthew Honey as a secretary on Jun 16, 2016 | 2 pages | AP03 | ||
Termination of appointment of Amy Wallace as a secretary on Jun 16, 2016 | 1 pages | TM02 | ||
Appointment of Mr Paul Richard Ian Langworthy as a director on Apr 01, 2016 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||
Appointment of Miss Amy Wallace as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||
Termination of appointment of John Christopher Stewart Dent as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Who are the officers of UNIQUE INTERACTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGWORTHY, Paul Richard Ian | Director | Lower Lock Water Lane NW1 8JZ London Labs England | England | British | 205935470001 | |||||
| DENT, John Christopher Stewart | Secretary | Wilson Street EC2A 2BB London 69 | 168927440001 | |||||||
| DONALD, Jennifer Helen | Secretary | 50 Lisson Street London NW1 5DF London | British | 161255010001 | ||||||
| FALCON, John Christopher | Secretary | 54 The Chase BR1 3DF Bromley Kent | British | 122207130002 | ||||||
| HONEY, Matthew | Secretary | Wilson Street EC2A 2BB London 69 | 209172740001 | |||||||
| HOWELL, Simon John | Secretary | Monks Corner Cottage Monks Corner Great Sampford CB10 2RW Saffron Walden Essex | British | 74130630002 | ||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 United Kingdom | 241611560001 | |||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 | 207084870001 | |||||||
| COLE, Simon Andrew | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 75273740005 | |||||
| DENT, John Christopher Stewart | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 168895760001 | |||||
| DONALD, Jennifer Helen | Director | 50 Lisson Street London NW1 5DF London | United Kingdom | British And New Zealand | 161254120001 | |||||
| DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||
| FALCON, John Christopher | Director | 54 The Chase BR1 3DF Bromley Kent | England | British | 122207130002 | |||||
| HONEY, Matthew | Director | Wilson Street EC2A 2BB London 69 | England | British | 209171910001 | |||||
| HONEY, Matthew Andrew | Director | Lord Nelson 42 Masbro Road W14 0LT London | United Kingdom | British | 81096190001 | |||||
| RIGBY, Gavin Douglas | Director | 121 Middleton Road SM4 6RG Morden Surrey | United Kingdom | British | 126466920001 |
Who are the persons with significant control of UNIQUE INTERACTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 7digital Group Plc | Apr 06, 2016 | Wilson Street EC2A 2BB London 69 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does UNIQUE INTERACTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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