B-UNIQUE LIMITED

Register to unlock more data on OkredoRegister

B-UNIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04293862

Incorporation date

26/09/2001

Size

Small

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon03/03/2026
Return of final meeting in a members' voluntary winding up
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon29/01/2026
Registered office address changed from C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon18/08/2025
Register inspection address has been changed to Mgr Weston Kay Llp 55 Loudoun Road St John's Wood London NW8 0DL
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon15/08/2025
Declaration of solvency
dot icon15/08/2025
Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-08-15
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon02/07/2024
Appointment of Mr Ross Edward Kies Cameron as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Lauren Padron as a director on 2024-07-01
dot icon11/12/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/09/2023
Termination of appointment of Joseph Borrino as a director on 2023-03-31
dot icon25/09/2023
Director's details changed for Ms Lauren Padron on 2023-09-25
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon18/07/2022
Director's details changed for Ms Lauren Padron on 2022-07-18
dot icon18/07/2022
Director's details changed for Ms Lauren Hoffman on 2022-07-18
dot icon01/12/2021
Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2021-12-01
dot icon16/11/2021
Accounts for a small company made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon21/09/2021
Satisfaction of charge 042938620004 in full
dot icon21/09/2021
Satisfaction of charge 042938620003 in full
dot icon21/09/2021
Satisfaction of charge 042938620005 in full
dot icon21/09/2021
Satisfaction of charge 042938620006 in full
dot icon21/09/2021
Satisfaction of charge 042938620007 in full
dot icon21/09/2021
Satisfaction of charge 042938620008 in full
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon22/06/2020
Director's details changed for Ms Lauren Hoffman on 2020-06-22
dot icon22/06/2020
Director's details changed for Ms Lauren Hoffman on 2020-06-17
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Appointment of Mr Joseph Borrino as a director on 2019-05-01
dot icon13/05/2019
Termination of appointment of Ross Edward Kies Cameron as a director on 2019-05-01
dot icon13/05/2019
Termination of appointment of Jonathan David Singer as a director on 2019-05-01
dot icon16/04/2019
Second filing of Confirmation Statement dated 26/09/2018
dot icon31/01/2019
Registration of charge 042938620008, created on 2019-01-18
dot icon31/01/2019
Registration of charge 042938620007, created on 2019-01-18
dot icon30/01/2019
Termination of appointment of David Renzer as a director on 2019-01-18
dot icon30/01/2019
Appointment of Ms Lauren Hoffman as a director on 2019-01-18
dot icon23/01/2019
Satisfaction of charge 042938620001 in full
dot icon23/01/2019
Satisfaction of charge 042938620002 in full
dot icon16/10/2018
26/09/18 Statement of Capital gbp 20.00
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Mark David Lewis as a director on 2018-02-28
dot icon04/04/2018
Termination of appointment of Martin Bernard Toher as a director on 2018-02-28
dot icon04/04/2018
Registration of charge 042938620006, created on 2018-03-20
dot icon22/03/2018
Director's details changed for Mr Jonathan David Singer on 2018-03-22
dot icon15/02/2018
Appointment of Mgrwk Company Secretaries Limited as a secretary on 2018-02-14
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2017
Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 55 Loudoun Road St. John's Wood London NW8 0DL on 2017-10-06
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon06/10/2017
Director's details changed for Mr Jonathan David Singer on 2017-10-05
dot icon04/10/2017
Cessation of Ross Edward Kies Cameron as a person with significant control on 2016-09-26
dot icon04/10/2017
Cessation of Mark David Lewis as a person with significant control on 2017-09-26
dot icon04/10/2017
Cessation of Jonathan David Singer as a person with significant control on 2016-09-26
dot icon04/10/2017
Cessation of David Renzer as a person with significant control on 2016-09-26
dot icon04/10/2017
Notification of Spirit B-Unique Limited as a person with significant control on 2016-04-06
dot icon04/10/2017
Cessation of Martin Bernard Toher as a person with significant control on 2016-09-26
dot icon17/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/11/2016
Termination of appointment of Mark David Lewis as a secretary on 2016-11-14
dot icon15/11/2016
Termination of appointment of Mark Ennis Fried as a director on 2016-04-15
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/03/2016
Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 2016-03-29
dot icon20/11/2015
Registration of charge 042938620005, created on 2015-11-10
dot icon17/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Martin Bernard Toher on 2015-09-26
dot icon17/11/2015
Director's details changed for Mr David Renzer on 2015-09-26
dot icon16/11/2015
Director's details changed for Mr Mark David Lewis on 2015-09-26
dot icon16/11/2015
Director's details changed for Mr Jonathan Singer on 2015-09-26
dot icon16/11/2015
Director's details changed for Mr Mark Ennis Fried on 2015-09-26
dot icon16/11/2015
Director's details changed for Mr Ross Edward Kies Cameron on 2015-09-26
dot icon06/11/2015
Director's details changed for Mr David Renzer on 2015-09-26
dot icon06/11/2015
Director's details changed for Mr Ross Edward Kies Cameron on 2015-09-26
dot icon06/11/2015
Director's details changed for Mr Jonathan Singer on 2015-09-26
dot icon06/11/2015
Director's details changed for Mr Mark Ennis Fried on 2015-09-26
dot icon05/11/2015
Director's details changed for Mr Martin Bernard Toher on 2015-09-26
dot icon05/11/2015
Director's details changed for Mr Mark David Lewis on 2015-09-26
dot icon28/10/2015
Registration of charge 042938620004, created on 2015-10-08
dot icon27/10/2015
Resolutions
dot icon22/10/2015
Registration of charge 042938620001, created on 2015-10-08
dot icon22/10/2015
Registration of charge 042938620002, created on 2015-10-08
dot icon22/10/2015
Registration of charge 042938620003, created on 2015-10-08
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Appointment of Mr Jonathan Singer as a director on 2015-07-23
dot icon24/07/2015
Appointment of Mr David Renzer as a director on 2015-07-23
dot icon24/07/2015
Appointment of Mr Mark Ennis Fried as a director on 2015-07-23
dot icon24/07/2015
Appointment of Mr Ross Edward Kies Cameron as a director on 2015-07-23
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon03/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/11/2014
Director's details changed for Martin Toher on 2014-09-26
dot icon03/11/2014
Director's details changed for Mark David Lewis on 2014-09-26
dot icon03/11/2014
Secretary's details changed for Mark David Lewis on 2014-09-26
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/09/2011
Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 2011-09-07
dot icon01/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mark David Lewis on 2010-09-26
dot icon01/10/2010
Director's details changed for Martin Toher on 2010-09-26
dot icon02/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2008
Ad 27/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 26/09/08; full list of members
dot icon23/10/2008
Return made up to 26/09/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 26/09/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 26/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 26/09/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Return made up to 26/09/03; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: 103 gaunt street london SE1 6DP
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned;director resigned
dot icon11/10/2002
Return made up to 26/09/02; full list of members
dot icon26/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/11/2001
Certificate of change of name
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Director resigned
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Registered office changed on 03/10/01 from: 120 east road london N1 6AA
dot icon26/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£377,207.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
23/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.44M
-
0.00
377.21K
-
2021
2
5.44M
-
0.00
377.21K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MGRWK COMPANY SECRETARIES LIMITED
Corporate Secretary
14/02/2018 - 01/12/2021
101
Renzer, David
Director
23/07/2015 - 18/01/2019
6
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/09/2001 - 01/10/2001
9278
Hallmark Registrars Limited
Nominee Director
26/09/2001 - 01/10/2001
8288
Fried, Mark Ennis
Director
23/07/2015 - 15/04/2016
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About B-UNIQUE LIMITED

B-UNIQUE LIMITED is an(a) Liquidation company incorporated on 26/09/2001 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B-UNIQUE LIMITED?

toggle

B-UNIQUE LIMITED is currently Liquidation. It was registered on 26/09/2001 .

Where is B-UNIQUE LIMITED located?

toggle

B-UNIQUE LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does B-UNIQUE LIMITED do?

toggle

B-UNIQUE LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does B-UNIQUE LIMITED have?

toggle

B-UNIQUE LIMITED had 2 employees in 2021.

What is the latest filing for B-UNIQUE LIMITED?

toggle

The latest filing was on 03/03/2026: Return of final meeting in a members' voluntary winding up.