Company NameUnlimited Group United Ltd
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number09321509
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Previous NameCreston Unlimited Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameCity Group P.L.C. (Corporation)
StatusResigned
Appointed20 November 2014(same day as company formation)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitewww.creston.com
Telephone020 79309757
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 February 2020Delivered on: 20 February 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed.
Outstanding

Filing History

31 January 2024Satisfaction of charge 093215090001 in full (1 page)
30 November 2023Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
8 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
8 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
8 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
8 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
29 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
18 May 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 650,100
(3 pages)
21 April 2020Memorandum and Articles of Association (21 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
20 February 2020Registration of charge 093215090001, created on 11 February 2020 (18 pages)
17 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
17 June 2019Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
17 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
17 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
3 April 2017Appointment of Mr Timothy James Justin Bonnet as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mr Timothy James Justin Bonnet as a director on 29 March 2017 (2 pages)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
4 April 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
4 April 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group P.L.C. as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of City Group P.L.C. as a secretary on 1 April 2016 (1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
31 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
31 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)