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

UNIQUE TELEVISION LIMITED

84 THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2QJ,
Company Registration Number
02614264
Private Limited Company
Active

Company Overview

About Unique Television Ltd
UNIQUE TELEVISION LIMITED was founded on 1991-05-23 and has its registered office in Altrincham. The organisation's status is listed as "Active". Unique Television Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNIQUE TELEVISION LIMITED
 
Legal Registered Office
84 THE DOWNS
ALTRINCHAM
CHESHIRE
WA14 2QJ
Other companies in WA14
 
Filing Information
Company Number 02614264
Company ID Number 02614264
Date formed 1991-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 06:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIQUE TELEVISION 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.

Company Officers of UNIQUE TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
JOY MARY DAGLISH
Company Secretary 2004-03-31
MICHAEL IAN DAVIS
Director 2003-05-09
PAUL HENRY BARRON PASCOE
Director 1995-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTONY LEGGO
Director 2003-09-26 2010-03-17
NOEL ERNEST EDMONDS
Director 1992-06-05 2007-08-03
MICHAEL IAN DAVIS
Company Secretary 2003-05-09 2005-02-22
PAUL HENRY BARRON PASCOE
Company Secretary 1996-08-03 2003-05-09
CATRIONA JANE HOOLAHAN
Company Secretary 1996-01-01 1996-08-01
PAUL ADRIAN SMITH
Director 1995-08-03 1996-08-01
STEPHEN MARK SPRINGFORD
Director 1995-08-03 1996-08-01
PAUL ADRIAN SMITH
Company Secretary 1995-09-01 1996-01-01
ANTHONY ROBB-JOHN
Company Secretary 1995-01-03 1995-09-01
MATTHEW ANDREW HONEY
Company Secretary 1992-10-05 1995-08-03
SIMON ANDREW COLE
Director 1992-05-07 1995-08-03
MATTHEW ANDREW HONEY
Director 1995-07-24 1995-08-03
IAN MICHAEL PEACOCK
Director 1992-05-07 1995-08-03
GEOFFREY BARROW
Company Secretary 1991-05-21 1992-10-05
JUSTINE HOLDEN
Director 1991-05-21 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY MARY DAGLISH HJC ASSOCIATES LIMITED Company Secretary 2009-04-21 CURRENT 2008-05-09 Active
JOY MARY DAGLISH UMTAL LTD Company Secretary 2004-03-31 CURRENT 2001-03-13 Dissolved 2015-01-06
JOY MARY DAGLISH BCA PRODUCTIONS LIMITED Company Secretary 2004-03-31 CURRENT 1978-11-24 Active
JOY MARY DAGLISH UCTAL LTD Company Secretary 2004-03-31 CURRENT 2000-06-29 Active
MICHAEL IAN DAVIS STONYHURST INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
MICHAEL IAN DAVIS STONYHURST Director 2009-09-01 CURRENT 2008-06-27 Active
MICHAEL IAN DAVIS BCA PRODUCTIONS LIMITED Director 2003-05-09 CURRENT 1978-11-24 Active
MICHAEL IAN DAVIS UCTAL LTD Director 2001-06-08 CURRENT 2000-06-29 Active
MICHAEL IAN DAVIS UMTAL LTD Director 2001-04-05 CURRENT 2001-03-13 Dissolved 2015-01-06
MICHAEL IAN DAVIS HURLSTONE MANAGEMENT LIMITED Director 1994-08-15 CURRENT 1986-05-16 Active
PAUL HENRY BARRON PASCOE IDEADROP LIMITED Director 2016-09-02 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL HENRY BARRON PASCOE FITZROYCE PARTNERS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
PAUL HENRY BARRON PASCOE MB CREATIVE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
PAUL HENRY BARRON PASCOE UBC MEDIA GROUP TRUSTEES LIMITED Director 2008-10-31 CURRENT 1999-07-01 Dissolved 2013-10-15
PAUL HENRY BARRON PASCOE UMTAL LTD Director 2003-04-10 CURRENT 2001-03-13 Dissolved 2015-01-06
PAUL HENRY BARRON PASCOE BCA PRODUCTIONS LIMITED Director 2000-11-06 CURRENT 1978-11-24 Active
PAUL HENRY BARRON PASCOE UCTAL LTD Director 2000-06-29 CURRENT 2000-06-29 Active
PAUL HENRY BARRON PASCOE GLOBAL SECURITIES LIMITED Director 1993-02-17 CURRENT 1962-03-15 Active
PAUL HENRY BARRON PASCOE GUKL LIMITED Director 1990-06-10 CURRENT 1990-03-14 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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-03LATEST SOC03/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0123/05/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0123/05/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0123/05/12 ANNUAL RETURN FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/12 FROM 100 Talbot Road 1St Floor Old Trafford Manchester Lancashire M16 0PG
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0123/05/11 ANNUAL RETURN FULL LIST
2010-07-31AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0123/05/10 ANNUAL RETURN FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGGO
2009-10-12AA01Current accounting period extended from 30/04/09 TO 31/10/09
2009-06-05363aReturn made up to 23/05/09; full list of members
2009-06-05288cDirector's change of particulars / michael leggo / 01/07/2008
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIS / 01/01/2008
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: LASER HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER M50 3XW
2005-06-21363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-28288bSECRETARY RESIGNED
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-07288bSECRETARY RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18288bSECRETARY RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-02288bSECRETARY RESIGNED
2003-06-02288aNEW SECRETARY APPOINTED
2003-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-06-20363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 5TH FLOOR AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2001-06-18363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-08363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to UNIQUE TELEVISION 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 UNIQUE TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-09-22 Outstanding BARCLAYS BANK PLC
CHARGE 2007-04-17 Outstanding BARCLAYS BANK PLC
A DEED OF CHARGE 2006-10-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Outstanding BARCLAYS BANK PLC
CHARGE 2006-03-22 Outstanding BARCLAYS BANK PLC
CHARGE 2005-09-15 Outstanding BARCLAYS BANK PLC
CHARGE 2005-04-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-30 Outstanding BARCLAYS BANK PLC
CHARGE 2003-09-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-16 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND SECURITY DEED 2003-05-14 Outstanding ABERDEEN ASSET MANAGERS LIMITED
DEBENTURE 1998-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1996-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-01-28 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2011-11-01 £ 337,187
Creditors Due Within One Year 2011-11-01 £ 52,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 UNIQUE TELEVISION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Current Assets 2011-11-01 £ 417,324
Debtors 2011-11-01 £ 14,229
Fixed Assets 2011-11-01 £ 9,983
Shareholder Funds 2011-11-01 £ 513,442
Stocks Inventory 2011-11-01 £ 403,095
Tangible Fixed Assets 2011-11-01 £ 9,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIQUE TELEVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIQUE TELEVISION LIMITED
Trademarks
We have not found any records of UNIQUE TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIQUE TELEVISION 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 (59113 - Television programme production activities) as UNIQUE TELEVISION LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where UNIQUE TELEVISION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIQUE TELEVISION 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 UNIQUE TELEVISION 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.