Company NameUnconditional Pictures Ltd
DirectorsNathan Anthony Burkey and Dawn Kathreen MacDonald
Company StatusActive
Company Number06244508
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Previous NameSt. Martin Management Limited

Business Activity

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

Directors

Director NameMr Nathan Anthony Burkey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bourne Street
London
SW1W 8JJ
Director NameDawn Kathreen MacDonald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleActress
Country of ResidenceEngland
Correspondence Address60 Dunbar Wharf Narrow Street
London
E14 8BD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2010)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed01 May 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Contact

Websiteunconditionalpictures.com

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Nathan Anthony Burkey
50.00%
Ordinary
500 at £1Ms Dawn Kathreen Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,798
Current Liabilities£95,404

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

9 November 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 July 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
21 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
15 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
16 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
27 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
26 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
21 May 2012Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012 (1 page)
21 May 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
21 May 2012Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012 (1 page)
20 October 2011Appointment of Dawn Kathreen Macdonald as a director (2 pages)
20 October 2011Appointment of Dawn Kathreen Macdonald as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010 (1 page)
26 July 2010Appointment of Croucher Needham Limited as a secretary (2 pages)
26 July 2010Appointment of Croucher Needham Limited as a secretary (2 pages)
26 July 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
26 July 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
28 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2007Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
26 June 2007Registered office changed on 26/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
11 May 2007Incorporation (16 pages)
11 May 2007Incorporation (16 pages)