Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITY MEDIA LIMITED
Company Information for

UNITY MEDIA LIMITED

ST JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
01529036
Private Limited Company
Active

Company Overview

About Unity Media Ltd
UNITY MEDIA LIMITED was founded on 1980-11-19 and has its registered office in London. The organisation's status is listed as "Active". Unity Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNITY MEDIA LIMITED
 
Legal Registered Office
ST JUDE'S CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in TN14
 
Telephone0173-274-8000
 
Filing Information
Company Number 01529036
Company ID Number 01529036
Date formed 1980-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITY MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNITY MEDIA LIMITED
The following companies were found which have the same name as UNITY MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITY MEDIA & COMMUNICATIONS LTD PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW Active - Proposal to Strike off Company formed on the 2014-01-27
UNITY MEDIAWORKS LIMITED 1ST FLOOR NO. 4 TEMPLE SQUARE AYLESBURY UNITED KINGDOM HP20 2QD Dissolved Company formed on the 2014-04-17
UNITY MEDIA EASTERN LIMITED BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Active Company formed on the 2015-07-15
UNITY MEDIA MIDLANDS LIMITED 1ST FLOOR 2 CHANCERY PLACE MILLSTONE LANE LEICESTER LEICESTERSHIRE LE1 5JN Active Company formed on the 2015-07-15
Unity Media Services, LLC 4603 S. Buckley Way Aurora CO 80015 Delinquent Company formed on the 2010-03-22
UNITY MEDIA, LTD. 7739 COMPTON LAKE DR-D - CINCINNATI OH 45231 Active Company formed on the 1996-04-04
UNITY MEDIA AND INFRASTRUCTURE LIMITED FAZHAM COMPLEX HOUSE NO 68 P.O. HATIGAON GUWAHATI Assam 781038 UNDER PROCESS OF STRIKING OFF Company formed on the 2010-10-18
UNITY MEDIA PTE. LTD. BENDEMEER ROAD Singapore 339943 Active Company formed on the 2013-07-04
UNITY MEDIA PRESS SDN. BHD. Active
UNITY MEDIA MALAYSIA BERHAD Active
UNITY MEDIA GROUP LLC Active Company formed on the 2015-07-31
UNITY MEDIA PRODUCTIONS INC. 7614 NW 72 TERR TAMARAC FL 33321 Inactive Company formed on the 2004-07-14
UNITY MEDIA GROUP LLC 7901 4th St N St. Petersburg FL 33702 Inactive Company formed on the 2011-03-22
UNITY MEDIA GROUP, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-05-20
UNITY MEDIA INC Delaware Unknown
UNITY MEDIA GROUP LLC New Jersey Unknown
UNITY MEDIA, LLC 5215 N O CONNOR BLVD STE 1725 IRVING TX 75039 Active Company formed on the 2020-05-19
UNITY MEDIA GROUP LLC 109 E 17th St Ste 80 Cheyenne WY 82001 Active Company formed on the 2020-06-09
UNITY MEDIATION SERVICES LLC 173 SHAW AVE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2020-10-01

Company Officers of UNITY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2017-06-23
BENJAMIN MARK ALLEN
Director 2017-06-23
MARK CHARLES ALLEN
Director 2017-06-23
JONATHAN BENSON
Director 2017-06-23
BRIAN WILLIAM GOODRIDGE
Director 2017-06-23
KATINA TOUMBA
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JENIFER LAWSON
Company Secretary 2008-11-01 2017-06-23
DENNIS TAYLOR
Director 1991-07-05 2017-06-23
JEAN TAYLOR
Director 1994-06-21 2017-06-23
ROBIN CARMICHAEL
Company Secretary 2006-02-01 2008-09-30
JANINE MARJORIE MEYER
Company Secretary 1999-10-22 2006-01-31
JEAN TAYLOR
Company Secretary 1991-07-05 1999-10-22
EAMONN JOHN BRENNAN
Director 1991-07-05 1994-06-28
NEILL GEOFFREY WESTERN
Director 1991-07-05 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
JONATHAN BENSON MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BRIAN WILLIAM GOODRIDGE UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BRIAN WILLIAM GOODRIDGE MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BRIAN WILLIAM GOODRIDGE MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BRIAN WILLIAM GOODRIDGE THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
BRIAN WILLIAM GOODRIDGE MA EDUCATION & MUSIC LIMITED Director 2012-05-01 CURRENT 2000-05-26 Active
KATINA TOUMBA UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
KATINA TOUMBA MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
KATINA TOUMBA THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015290360010
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2022-02-22RT01Administrative restoration application
2021-10-19GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-22RES02Resolutions passed:
  • Resolution of re-registration
2019-03-22MARRe-registration of memorandum and articles of association
2019-03-22CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-22RR02Re-registration from a public company to a private limited company
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015290360010
2017-08-21AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM The Manor, Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
2017-07-06AP01DIRECTOR APPOINTED MS KATINA TOUMBA
2017-07-06AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2017-07-06AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2017-07-06AP01DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN
2017-07-06AP01DIRECTOR APPOINTED MR MARK CHARLES ALLEN
2017-07-06AP03Appointment of Mr Benjamin Mark Allen as company secretary on 2017-06-23
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2017-07-06TM02Termination of appointment of Helen Jenifer Lawson on 2017-06-23
2017-07-06PSC07CESSATION OF DENNIS TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BECKET HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EJ
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-18AR0117/05/15 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-19AR0117/05/14 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-20AR0117/05/13 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-17AR0117/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-17AR0117/05/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-19AR0117/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN TAYLOR / 17/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 17/05/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-03363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-19288aSECRETARY APPOINTED HELEN JENIFER LAWSON
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ROBIN CARMICHAEL
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-24363sRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-29363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-19363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-26363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-16363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/01
2001-06-16363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: STAKES HOUSE QUEBEC SQUARE WESTERHAM KENT TN16 1UN
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-11-1143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-11-11288aNEW SECRETARY APPOINTED
1999-11-11SRES01ADOPT MEM AND ARTS 22/10/99
1999-11-11BSBALANCE SHEET
1999-11-11CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1999-11-11AUDSAUDITORS' STATEMENT
1999-11-11AUDRAUDITORS' REPORT
1999-11-11288bSECRETARY RESIGNED
1999-11-1143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-11-11MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-10-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/99
1999-05-24363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98
1998-10-2788(2)RAD 30/06/98--------- £ SI 256@1=256 £ IC 49744/50000
1998-06-17363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-24363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-24363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

Licences & Regulatory approval
We could not find any licences issued to UNITY MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITY MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED EQUITABLE CHARGE 1993-04-30 Satisfied VENTURE FACTORS PLC
FIXED CHARGE 1991-11-04 Satisfied UNION DISCOUNT INVOICE FINANCING LTD
FIXED CHARGE ON RECEIVABLES 1991-11-04 Satisfied UNION DISCOUNT INVOICE FINANCING LTD
FIXED EQUITABLE CHARGE 1990-11-08 Satisfied UNION DISCOUNT INVOICE FINANCING LIMITED
MORTGAGE 1990-10-24 Satisfied SUN ALLIANCE MORTGAGE COMPANY LIMITED
LEGAL MORTGAGE 1990-01-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-12-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-01-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITY MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of UNITY MEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UNITY MEDIA LIMITED owns 15 domain names.

ggpmag.co.uk   rci-directory.co.uk   rcimag.co.uk   unity-media.co.uk   unitydirect.co.uk   psle.co.uk   pslg.co.uk   thebluebookdirectory.co.uk   ecobuildingmag.co.uk   ecobuildingmagazine.co.uk   hpmmag.co.uk   conservatorymag.co.uk   consmag.co.uk   unity-media.com   retrocarsmag.co.uk  

Trademarks
We have not found any records of UNITY MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITY MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as UNITY MEDIA LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where UNITY MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNITY MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2012-01-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITY MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITY MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.