Company NameUnreal Limited
DirectorTimothy John Barry Lewis
Company StatusActive
Company Number03061579
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Timothy John Barry Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Buckingham Road
London
E11 2EB
Secretary NameShelly Lewis
NationalityBritish
StatusCurrent
Appointed26 May 1995(same day as company formation)
RoleSecretary
Correspondence Address30 Buckingham Road
London
E11 2EB
Director NameMr Brian Eagle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Vumba House 2 Cedar Gardens
Sutton
Surrey
SM2 5DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 1995
Appointment Duration1 day (resigned 26 May 1995)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1995
Appointment Duration1 day (resigned 26 May 1995)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteunreal-uk.com
Telephone020 70100869
Telephone regionLondon

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Timothy John Barry Lewis
90.00%
Ordinary
10 at £1Shelly Lewis
10.00%
Ordinary

Financials

Year2014
Net Worth£182,549
Cash£143,879
Current Liabilities£73,549

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

7 January 2003Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
28 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 20 Rugby Street London WC1N 3QZ on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 20 Rugby Street London WC1N 3QZ on 28 March 2011 (1 page)
28 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Brian Eagle as a director (1 page)
14 June 2010Termination of appointment of Brian Eagle as a director (1 page)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Director's change of particulars / brian eagle / 24/05/2009 (1 page)
8 June 2009Return made up to 26/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / brian eagle / 24/05/2009 (1 page)
8 June 2009Return made up to 26/05/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 July 2008Return made up to 26/05/08; full list of members (4 pages)
1 July 2008Return made up to 26/05/08; full list of members (4 pages)
23 June 2008Return made up to 26/05/07; full list of members (4 pages)
23 June 2008Return made up to 26/05/07; full list of members (4 pages)
23 June 2008Director's change of particulars / brian eagle / 23/06/2008 (2 pages)
23 June 2008Director's change of particulars / brian eagle / 23/06/2008 (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 20 rugby street london WC1N 3QZ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 20 rugby street london WC1N 3QZ (1 page)
16 November 2007Registered office changed on 16/11/07 from: 12 dyott street london WC1A 1DE (1 page)
16 November 2007Registered office changed on 16/11/07 from: 12 dyott street london WC1A 1DE (1 page)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 May 2006Return made up to 26/05/06; full list of members (7 pages)
31 May 2006Return made up to 26/05/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 October 2005Return made up to 26/05/05; full list of members (6 pages)
14 October 2005Return made up to 26/05/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 June 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2004Registered office changed on 06/05/04 from: 8 baker street london W1U 3LL (1 page)
6 May 2004Registered office changed on 06/05/04 from: 8 baker street london W1U 3LL (1 page)
1 December 2003Full accounts made up to 28 February 2003 (16 pages)
1 December 2003Full accounts made up to 28 February 2003 (16 pages)
23 June 2003Return made up to 26/05/03; full list of members (6 pages)
23 June 2003Return made up to 26/05/03; full list of members (6 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
1 July 2002Return made up to 26/05/02; full list of members (6 pages)
1 July 2002Return made up to 26/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 28 February 2001 (14 pages)
29 March 2002Total exemption full accounts made up to 28 February 2001 (14 pages)
24 January 2002Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2002Registered office changed on 22/01/02 from: 43 upton lane forest gate london E7 9PA (1 page)
22 January 2002Registered office changed on 22/01/02 from: 43 upton lane forest gate london E7 9PA (1 page)
5 March 2001Secretary's particulars changed (1 page)
5 March 2001Secretary's particulars changed (1 page)
5 March 2001Return made up to 26/05/00; full list of members (6 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 26/05/00; full list of members (6 pages)
5 March 2001Director's particulars changed (1 page)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
2 March 2000Full accounts made up to 28 February 1999 (11 pages)
2 March 2000Full accounts made up to 28 February 1999 (11 pages)
16 July 1999Return made up to 26/05/99; no change of members (6 pages)
16 July 1999Return made up to 26/05/99; no change of members (6 pages)
2 October 1998Full accounts made up to 28 February 1998 (10 pages)
2 October 1998Full accounts made up to 28 February 1998 (10 pages)
10 September 1998Return made up to 26/05/98; full list of members (6 pages)
10 September 1998Return made up to 26/05/98; full list of members (6 pages)
4 June 1998Registered office changed on 04/06/98 from: flat 2 85A bell street london NW1 6TB (1 page)
4 June 1998Registered office changed on 04/06/98 from: flat 2 85A bell street london NW1 6TB (1 page)
29 September 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 26 February 1997 (11 pages)
29 September 1997Full accounts made up to 26 February 1997 (11 pages)
29 September 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Accounting reference date extended from 26/02/98 to 28/02/98 (1 page)
3 September 1997Accounting reference date extended from 26/02/98 to 28/02/98 (1 page)
25 July 1997Full accounts made up to 26 February 1996 (11 pages)
25 July 1997Full accounts made up to 26 February 1996 (11 pages)
8 November 1995Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1995Accounting reference date notified as 26/02 (1 page)
8 November 1995Accounting reference date notified as 26/02 (1 page)
8 November 1995Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 1995Registered office changed on 31/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1995Incorporation (18 pages)
26 May 1995Incorporation (18 pages)