Bad Homburg V.D.H
Germany
Secretary Name | Mr Erwin Greiner |
---|---|
Nationality | German |
Status | Current |
Appointed | 22 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Im Atzelnest 3 D-61352 Bad Homburg V.D.H Germany |
Director Name | Mr Matthew Paul Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wingate House Shaftesbury Avenue Eighth Floor, 93-107 Shaftesbury Avenue London W1D 5DY |
Director Name | Simon George Anderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 42 Primrose Gardens London NW3 4TP |
Director Name | Mr Andrew Peter Stevens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carbery Avenue London W3 9AL |
Director Name | James Patrick Briscoe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Johnson Building Hatton Garden London EC1N 8JS |
Director Name | Mrs Clare Barber |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Johnson Building Hatton Garden London EC1N 8JS |
Director Name | Mr Philip Andrew Stelter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2015(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mrs Ita Murphy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2007) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | www.uniquedigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32064100 |
Telephone region | London |
Registered Address | Wingate House Shaftesbury Avenue Eighth Floor, 93-107 Shaftesbury Avenue London W1D 5DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,361,674 |
Gross Profit | £3,719,610 |
Net Worth | £2,122,096 |
Cash | £2,227,405 |
Current Liabilities | £4,645,085 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
29 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 March 2020 | Change of details for Syzygy Ag as a person with significant control on 25 March 2020 (3 pages) |
25 March 2020 | Termination of appointment of Philip Andrew Stelter as a director on 25 March 2020 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mrs Ita Murphy as a director on 31 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Clare Barber as a director on 31 December 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 July 2018 | Second filing for the appointment of Philip Stelter as a director (6 pages) |
31 May 2018 | Termination of appointment of Andrew Peter Stevens as a director on 8 May 2018 (1 page) |
31 May 2018 | Termination of appointment of James Patrick Briscoe as a director on 8 May 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobald's Road London WC1X 8NL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobald's Road London WC1X 8NL on 14 November 2017 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 March 2015 | Appointment of Mr Philip Stelter as a director on 2 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Philip Stelter as a director on 2 January 2015
|
30 March 2015 | Appointment of Mr Philip Stelter as a director on 2 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Director's details changed for Mr Erwin Greiner on 1 October 2013 (2 pages) |
9 May 2014 | Secretary's details changed for Mr Erwin Greiner on 1 October 2013 (1 page) |
9 May 2014 | Register inspection address has been changed from C/O Mct Partnership 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England (1 page) |
9 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mr Erwin Greiner on 1 October 2013 (1 page) |
9 May 2014 | Secretary's details changed for Mr Erwin Greiner on 1 October 2013 (1 page) |
9 May 2014 | Director's details changed for Mr Erwin Greiner on 1 October 2013 (2 pages) |
9 May 2014 | Register inspection address has been changed from C/O Mct Partnership 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England (1 page) |
9 May 2014 | Director's details changed for Mr Erwin Greiner on 1 October 2013 (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Change of share class name or designation (2 pages) |
17 December 2013 | Sect 519 (1 page) |
17 December 2013 | Sect 519 (1 page) |
13 December 2013 | Auditor's resignation (1 page) |
13 December 2013 | Auditor's resignation (1 page) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for James Patrick Briscoe on 1 April 2012 (2 pages) |
9 April 2013 | Register inspection address has been changed from C/O the Jmo Practice 162-168 Regent Street the Linen Hall London W1B 5TG United Kingdom (1 page) |
9 April 2013 | Director's details changed for James Patrick Briscoe on 1 April 2012 (2 pages) |
9 April 2013 | Director's details changed for James Patrick Briscoe on 1 April 2012 (2 pages) |
9 April 2013 | Appointment of Mrs Clare Barber as a director (2 pages) |
9 April 2013 | Register inspection address has been changed from C/O the Jmo Practice 162-168 Regent Street the Linen Hall London W1B 5TG United Kingdom (1 page) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Mrs Clare Barber as a director (2 pages) |
24 October 2012 | Auditor's resignation (1 page) |
24 October 2012 | Auditor's resignation (1 page) |
24 October 2012 | Auditor's resignation (1 page) |
24 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Auditor's resignation (1 page) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Register inspection address has been changed from C/O the Jmo Practice 17-19 Bedford Street London WC2E 9HP United Kingdom (1 page) |
26 March 2012 | Register inspection address has been changed from C/O the Jmo Practice 17-19 Bedford Street London WC2E 9HP United Kingdom (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Erwin Greiner on 12 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Erwin Greiner on 12 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT on 26 May 2010 (1 page) |
8 April 2010 | Appointment of James Patrick Briscoe as a director (3 pages) |
8 April 2010 | Appointment of James Patrick Briscoe as a director (3 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 12/03/08; full list of members (13 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 12/03/08; full list of members (13 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from, the johnson building, 77 hatton garden, london, EC1N 8JS (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, the johnson building, 77 hatton garden, london, EC1N 8JS (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
21 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: elsley house, 24-30 great titchfield street, london, W1W 8BF (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: elsley house, 24-30 great titchfield street, london, W1W 8BF (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
11 April 2007 | Ad 22/03/07--------- £ si [email protected]=47 £ ic 800/847 (4 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 89 new bond street, london, W1S 1DA (1 page) |
11 April 2007 | Ad 22/03/07--------- £ si [email protected]=47 £ ic 800/847 (4 pages) |
11 April 2007 | Ad 22/03/07--------- £ si [email protected]=52 £ ic 847/899 (4 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 89 new bond street, london, W1S 1DA (1 page) |
11 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 April 2007 | Ad 22/03/07--------- £ si [email protected]=52 £ ic 847/899 (4 pages) |
11 April 2007 | Director resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members
|
16 March 2005 | Return made up to 12/03/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: 61 brook street, london, W1K 4BL (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 61 brook street, london, W1K 4BL (1 page) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members
|
18 March 2004 | Return made up to 12/03/04; full list of members
|
6 February 2004 | Ad 29/09/03--------- £ si [email protected]=79 £ ic 2/81 (2 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
6 February 2004 | Ad 29/09/03--------- £ si [email protected]=79 £ ic 2/81 (2 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 April 2003 | Return made up to 10/01/03; full list of members (8 pages) |
3 April 2003 | Return made up to 10/01/03; full list of members (8 pages) |
19 March 2003 | Return made up to 12/03/03; no change of members (4 pages) |
19 March 2003 | Return made up to 12/03/03; no change of members (4 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
12 March 2001 | Resolutions
|
7 March 2001 | Company name changed lantonian LIMITED\certificate issued on 07/03/01 (3 pages) |
7 March 2001 | Company name changed lantonian LIMITED\certificate issued on 07/03/01 (3 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Incorporation (18 pages) |
10 January 2001 | Incorporation (18 pages) |