Company NameUnicorn Entertainments Limited
Company StatusDissolved
Company Number03200869
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Flatley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2000(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 08 October 2015)
RoleChoreographer/Dancer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameChatel Registrars Ltd. (Corporation)
StatusClosed
Appointed01 July 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2015)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameBernard Arnold Henri Chappuis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleDeputy Manager
Correspondence Address11 Rue Du Marche
1204 Geneva
Switzerland
Foreign
Director NameMichael John Tempest Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleManaging Director
Correspondence Address3 Chemin Des Fontaines
Founex
1297
Switzerland
Director NameFabrizio Alfo Carol Patane
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleDeputy Manager
Correspondence Address11 Rue Du Marche
1204 Geneva
Switzerland
Director NameKatia Venchiarutti
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleHolder Of Procuration
Correspondence Address11 Rue Du Marche
1204 Geneva
Switzerland
Secretary NameMr John Michael Roth Cohen
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameJean Edouard Aymonier
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1999)
RoleLegal Adviser
Correspondence Address11 Rue De Marche
Geneva
1204
Director NamePhilippe Mihail
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2000)
RoleCompany Director
Correspondence Address11 Rue Du Marche
Geneva
1204
Foreign
Director NameThierry Darreau
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1999(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressFiduciaire Credit Agricole Indosuez
Sa
Geneva 1211 Geneve 3
Case Postale 3624
Foreign
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1997(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 30 June 2012)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Unicorn Entertainment Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Completion of winding up (1 page)
8 July 2015Completion of winding up (1 page)
25 September 2014Order of court to wind up (2 pages)
25 September 2014Order of court to wind up (2 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Michael Flatley on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Michael Flatley on 29 May 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2013Appointment of Chatel Registrars Ltd. as a secretary (2 pages)
23 April 2013Appointment of Chatel Registrars Ltd. as a secretary (2 pages)
23 April 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
23 April 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 November 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 29 November 2012 (2 pages)
3 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 16 June 2011 (1 page)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 16 June 2011 (1 page)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Portland Registrars Limited on 20 May 2010 (2 pages)
9 June 2010Secretary's details changed for Portland Registrars Limited on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Michael Flatley on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Michael Flatley on 20 May 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 July 2007Return made up to 20/05/07; full list of members (2 pages)
12 July 2007Return made up to 20/05/07; full list of members (2 pages)
4 June 2007Full accounts made up to 30 June 2006 (8 pages)
4 June 2007Full accounts made up to 30 June 2006 (8 pages)
4 September 2006Full accounts made up to 30 June 2005 (6 pages)
4 September 2006Full accounts made up to 30 June 2005 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: langham house 1B portland place london W1B 1GR (1 page)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: langham house 1B portland place london W1B 1GR (1 page)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (6 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 November 2004Full accounts made up to 30 June 2003 (7 pages)
12 November 2004Full accounts made up to 30 June 2003 (7 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
24 September 2004Return made up to 20/05/04; full list of members (6 pages)
24 September 2004Return made up to 20/05/04; full list of members (6 pages)
28 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2003Full accounts made up to 30 June 2002 (9 pages)
11 June 2003Full accounts made up to 30 June 2002 (9 pages)
13 March 2003Accounting reference date shortened from 02/02/03 to 30/06/02 (1 page)
13 March 2003Accounting reference date shortened from 02/02/03 to 30/06/02 (1 page)
4 December 2002Delivery ext'd 3 mth 02/02/02 (1 page)
4 December 2002Delivery ext'd 3 mth 02/02/02 (1 page)
11 June 2002Total exemption full accounts made up to 2 February 2001 (11 pages)
11 June 2002Total exemption full accounts made up to 2 February 2001 (11 pages)
11 June 2002Total exemption full accounts made up to 2 February 2001 (11 pages)
29 May 2002Return made up to 20/05/02; full list of members (6 pages)
29 May 2002Return made up to 20/05/02; full list of members (6 pages)
10 July 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
10 July 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
6 June 2001Full accounts made up to 2 February 2000 (16 pages)
6 June 2001Full accounts made up to 2 February 2000 (16 pages)
6 June 2001Full accounts made up to 2 February 2000 (16 pages)
15 September 2000Registered office changed on 15/09/00 from: 82 brook street london W1Y 2NL (1 page)
15 September 2000Registered office changed on 15/09/00 from: 82 brook street london W1Y 2NL (1 page)
23 June 2000Return made up to 20/05/00; full list of members (6 pages)
23 June 2000Accounting reference date shortened from 31/08/00 to 02/02/00 (1 page)
23 June 2000Accounting reference date shortened from 31/08/00 to 02/02/00 (1 page)
23 June 2000Return made up to 20/05/00; full list of members (6 pages)
20 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
20 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 August 1998 (17 pages)
29 December 1999Full accounts made up to 31 August 1998 (17 pages)
27 August 1999Return made up to 20/05/99; no change of members (4 pages)
27 August 1999Return made up to 20/05/99; no change of members (4 pages)
2 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
2 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
7 December 1998Accounting reference date shortened from 19/11/98 to 31/08/98 (1 page)
7 December 1998Accounting reference date shortened from 19/11/98 to 31/08/98 (1 page)
1 September 1998Full accounts made up to 19 November 1997 (16 pages)
1 September 1998Full accounts made up to 19 November 1997 (16 pages)
16 July 1998Return made up to 20/05/98; no change of members (4 pages)
16 July 1998Return made up to 20/05/98; no change of members (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
3 December 1997Accounting reference date extended from 31/05/97 to 19/11/97 (1 page)
3 December 1997Accounting reference date extended from 31/05/97 to 19/11/97 (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
21 July 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996New secretary appointed (1 page)
28 May 1996Secretary resigned (2 pages)
28 May 1996New secretary appointed (1 page)
28 May 1996Secretary resigned (2 pages)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)