Company NameUnited Releasing International Limited
DirectorsKaren Louise Finan and Semper Limited
Company StatusActive
Company Number03498755
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Previous NameTechskill Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Karen Louise Finan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleClient Portfolio Manager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor, Millennium House Victoria Road
Douglas
IM2 4RW
Director NameSemper Limited (Corporation)
StatusCurrent
Appointed09 October 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Millenium House Victoria Road
Douglas
Isle Of Man
IM2 4RW
Director NameMiss Angela Joan Wilby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 August 2021)
RoleClient Portfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(3 days after company formation)
Appointment Duration15 years, 8 months (resigned 09 October 2013)
Correspondence AddressMillennium House First Floor
Victoria Road
Douglas
Isle Of Man
IM2 4RW
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed29 January 1998(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2004)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 2004)
Correspondence AddressFirst Floor Millennium House
Victoria Road
Douglas
Isle Of Man
IM2 4RW
Secretary NameSecond Clifton Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2004(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 October 2013)
Correspondence AddressMillennium House First Floor
Victoria Road
Douglas
IM2 4RW
Secretary NameIls Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2013(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2020)
Correspondence AddressFirst Floor Millenium House Victoria Road
Douglas
Isle Of Man
IM2 4RW

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Larry Levinson
50.00%
Ordinary
40 at £1Second Clifton Nominees LTD
40.00%
Ordinary
10 at £1Belgrave Finance LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£205,420
Cash£1,298
Current Liabilities£1,200,836

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Ils Secretaries Limited as a secretary on 24 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
20 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/01/14 as it was not properly delivered.
(17 pages)
20 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/01/14 as it was not properly delivered.
(17 pages)
18 August 2014Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(5 pages)
31 December 2013Registered office address changed from , 6Th Floor, 52-54 Gracechurch Street, London, EC3V 0EH to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 31 December 2013 (1 page)
31 December 2013Registered office address changed from , 6Th Floor, 52-54 Gracechurch Street, London, EC3V 0EH to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 31 December 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries Limited on 9 October 2013 (1 page)
23 October 2013Secretary's details changed for Ils Secretaries (Iom) Limited on 9 October 2013 (1 page)
14 October 2013Termination of appointment of Second Clifton Nominees Limited as a secretary (1 page)
14 October 2013Termination of appointment of Second Clifton Nominees Limited as a secretary (1 page)
9 October 2013Appointment of Ils Secretaries (Iom) Limited as a secretary (2 pages)
9 October 2013Appointment of Ils Secretaries (Iom) Limited as a secretary (2 pages)
9 October 2013Appointment of Semper Limited as a director (2 pages)
9 October 2013Termination of appointment of First Clifton Nominees Limited as a director (1 page)
9 October 2013Termination of appointment of First Clifton Nominees Limited as a director (1 page)
9 October 2013Termination of appointment of First Clifton Nominees Limited as a director (1 page)
9 October 2013Appointment of Semper Limited as a director (2 pages)
9 October 2013Termination of appointment of First Clifton Nominees Limited as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Appointment of Mrs Angela Joan Wilby as a director (2 pages)
22 July 2010Appointment of Mrs Angela Joan Wilby as a director (2 pages)
27 January 2010Director's details changed for First Clifton Nominees Limited on 26 January 2010 (2 pages)
27 January 2010Director's details changed for First Clifton Nominees Limited on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Second Clifton Nominees Limited on 26 January 2010 (2 pages)
27 January 2010Secretary's details changed for Second Clifton Nominees Limited on 26 January 2010 (2 pages)
31 December 2009Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
31 December 2009Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2009Return made up to 26/01/08; full list of members (6 pages)
22 June 2009Full accounts made up to 31 January 2007 (13 pages)
22 June 2009Restoration by order of the court (4 pages)
22 June 2009Restoration by order of the court (4 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 June 2009Accounts for a small company made up to 31 January 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 June 2009Return made up to 26/01/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 June 2009Accounts for a small company made up to 31 January 2008 (7 pages)
22 June 2009Return made up to 26/01/08; full list of members (6 pages)
22 June 2009Full accounts made up to 31 January 2007 (13 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 June 2009Return made up to 26/01/09; full list of members (5 pages)
27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2007Return made up to 26/01/07; full list of members (6 pages)
28 March 2007Return made up to 26/01/07; full list of members (6 pages)
16 February 2006Return made up to 26/01/06; full list of members (6 pages)
16 February 2006Return made up to 26/01/06; full list of members (6 pages)
2 March 2005Return made up to 26/01/05; full list of members (6 pages)
2 March 2005Return made up to 26/01/05; full list of members (6 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
26 July 2004Return made up to 26/01/04; full list of members (6 pages)
26 July 2004Return made up to 26/01/04; full list of members (6 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
21 November 2003Registered office changed on 21/11/03 from: 3RD floor 45/47 cornhill, london, EC3V 3PD (1 page)
21 November 2003Registered office changed on 21/11/03 from: 3RD floor 45/47 cornhill, london, EC3V 3PD (1 page)
26 February 2003Return made up to 26/01/03; full list of members (6 pages)
26 February 2003Return made up to 26/01/03; full list of members (6 pages)
13 February 2002Return made up to 26/01/02; full list of members (7 pages)
13 February 2002Return made up to 26/01/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
13 December 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
22 March 2001Return made up to 26/01/01; full list of members (6 pages)
22 March 2001Return made up to 26/01/01; full list of members (6 pages)
17 March 2000Company name changed techskill LIMITED\certificate issued on 17/03/00 (2 pages)
17 March 2000Company name changed techskill LIMITED\certificate issued on 17/03/00 (2 pages)
28 February 2000Return made up to 26/01/00; full list of members (6 pages)
28 February 2000Return made up to 26/01/00; full list of members (6 pages)
31 January 2000Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2000Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 February 1999Return made up to 26/01/99; full list of members (6 pages)
26 February 1999Return made up to 26/01/99; full list of members (6 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
27 July 1998New director appointed (1 page)
27 July 1998Registered office changed on 27/07/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
27 July 1998Registered office changed on 27/07/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
27 July 1998New director appointed (1 page)
26 January 1998Incorporation (14 pages)
26 January 1998Incorporation (14 pages)