Company NameUnique Berlin Events Ltd
DirectorsAndreas Schmieder and Jacqueline Schmieder-Jordan
Company StatusActive
Company Number05905634
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Schmieder
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address77882 High Street
Croydon
CR0 1NE
Director NameJacqueline Schmieder-Jordan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address77882 High Street
Croydon
CR0 1NE
Director NameKarin Schmieder
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameBusiness Innovation Sec Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressOmega 4 No 116
6 Roach Road
London
E3 2PA
Secretary NameEuropean Private Companies Services Ltd (Corporation)
StatusResigned
Appointed12 October 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2012)
Correspondence AddressThe Old Exchange, 12 Compton Road
London
SW19 7QD

Location

Registered Address77882 High Street
Croydon
CR0 1NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Net Worth-£913
Cash£12,315
Current Liabilities£32,594

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 July 2021Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 77882 High Street Croydon CR0 1NE on 15 July 2021 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Registered office address changed from 342 Notting Hill Gate London W11 3LB England to Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX on 8 July 2020 (1 page)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 342 Notting Hill Gate London W11 3LB on 29 April 2019 (1 page)
16 October 2018Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 October 2018 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 100
(3 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 100
(3 pages)
31 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
31 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • EUR 100
(4 pages)
18 May 2015Termination of appointment of Karin Schmieder as a director on 18 May 2015 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • EUR 100
(4 pages)
18 May 2015Termination of appointment of Karin Schmieder as a director on 18 May 2015 (1 page)
28 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
28 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 100
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • EUR 100
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • EUR 100
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2012Amended accounts made up to 31 December 2010 (5 pages)
8 November 2012Amended accounts made up to 31 December 2010 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of European Private Companies Services Ltd as a secretary (1 page)
28 August 2012Termination of appointment of European Private Companies Services Ltd as a secretary (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 May 2012Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 May 2012Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from Epcs Office 8 the Bus. Resource Network Whateleys Drive Kenilworth CV8 2GY England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Epcs Office 8 the Bus. Resource Network Whateleys Drive Kenilworth CV8 2GY England on 21 March 2012 (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Registered office address changed from Ltdonline Epcs 1St Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Ltdonline Epcs 1St Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 26 July 2011 (1 page)
27 April 2011Registered office address changed from C/O Epcs Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O Epcs Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL England on 27 April 2011 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Karin Schmieder on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Karin Schmieder on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Andreas Schmieder on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Jacqueline Schmieder-Jordan on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Jacqueline Schmieder-Jordan on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Andreas Schmieder on 15 August 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
13 October 2009Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page)
13 October 2009Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page)
13 October 2009Appointment of European Private Companies Services Ltd as a secretary (2 pages)
13 October 2009Registered office address changed from Omega 4 No. 116 6 Roach Road London E3 2PA on 13 October 2009 (1 page)
13 October 2009Appointment of European Private Companies Services Ltd as a secretary (2 pages)
13 October 2009Registered office address changed from Omega 4 No. 116 6 Roach Road London E3 2PA on 13 October 2009 (1 page)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 June 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
6 June 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
29 August 2006Registered office changed on 29/08/06 from: omega 4 no. 116 3 roach road london E3 2PA (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: omega 4 no. 116 3 roach road london E3 2PA (1 page)
29 August 2006Secretary's particulars changed (1 page)
15 August 2006Incorporation (13 pages)
15 August 2006Incorporation (13 pages)