Company NameUnicorn Media Ltd
Company StatusDissolved
Company Number07666418
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrice Pierre Henri Gueroult
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed13 June 2011(same day as company formation)
Correspondence AddressBasing House 46 High Street
Rickmansworth
WD3 1HP
Director NameMs Angeline Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Angeline Ball
50.00%
Ordinary
50 at £1Patrice Pierre Henri Gueroult
50.00%
Ordinary

Financials

Year2014
Net Worth£1,105
Cash£23,114
Current Liabilities£23,447

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 November

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (4 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 January 2019Previous accounting period extended from 30 May 2018 to 29 November 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page)
6 September 2017Director's details changed for Mr Patrice Pierre Henri Gueroult on 30 July 2017 (2 pages)
6 September 2017Change of details for Mr Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Patrice Pierre Henri Gueroult on 30 July 2017 (2 pages)
6 September 2017Notification of Patrice Pierre Henri Gueroult as a person with significant control on 17 September 2016 (2 pages)
6 September 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 September 2017 (1 page)
6 September 2017Notification of Patrice Pierre Henri Gueroult as a person with significant control on 17 September 2016 (2 pages)
6 September 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 September 2017Change of details for Mr Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 September 2017 (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page)
6 September 2017Notification of Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
5 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 January 2016Termination of appointment of Angeline Ball as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Angeline Ball as a director on 7 January 2016 (1 page)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)