B UNIQUE RECORDS LIMITED

Register to unlock more data on OkredoRegister

B UNIQUE RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048894

Incorporation date

08/08/2000

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2000)
dot icon14/04/2026
Director's details changed for Mr Michael John Watson on 2026-02-23
dot icon14/03/2026
Full accounts made up to 2025-09-30
dot icon19/02/2026
Director's details changed for Robyn Bradshaw on 2025-11-30
dot icon06/02/2026
Appointment of Robyn Bradshaw as a director on 2025-11-30
dot icon24/10/2025
Termination of appointment of Antony David Harlow as a director on 2025-10-15
dot icon22/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon21/07/2025
Director's details changed for Ms Charlotte Chloe Saxe on 2025-07-14
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon18/06/2024
Director's details changed for Mr Antony David Harlow on 2024-06-15
dot icon19/04/2024
Director's details changed for Mr Antony David Harlow on 2022-12-15
dot icon15/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon12/04/2024
Full accounts made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon22/03/2023
Full accounts made up to 2022-09-30
dot icon17/10/2022
Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of James Heneage Radice as a director on 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/07/2022
Full accounts made up to 2021-09-24
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-25
dot icon29/04/2021
Satisfaction of charge 1 in full
dot icon25/03/2021
Second filing for the appointment of Mr Antony David Harlow as a director
dot icon24/02/2021
Appointment of Mr Michael John Watson as a director on 2021-01-31
dot icon24/02/2021
Termination of appointment of Peter David Breeden as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Antony David Harlow as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Stuart Vaughn Bergen as a director on 2021-01-27
dot icon01/10/2020
Full accounts made up to 2019-09-27
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon29/05/2020
Appointment of Mr Stuart Vaughn Bergen as a director on 2020-05-21
dot icon21/01/2020
Termination of appointment of Kathryn Le Gassick as a director on 2020-01-15
dot icon08/10/2019
Appointment of Mr James Heneage Radice as a director on 2019-09-30
dot icon07/10/2019
Termination of appointment of Roger Denys Booker as a director on 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon18/06/2019
Full accounts made up to 2018-09-28
dot icon14/05/2019
Statement of company's objects
dot icon14/05/2019
Resolutions
dot icon16/04/2019
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon28/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon30/07/2018
Director's details changed for Ms Kathryn Le Gassick on 2018-06-21
dot icon27/07/2018
Appointment of Ms Kathryn Le Gassick as a director on 2018-06-21
dot icon25/07/2018
Appointment of Peter David Breeden as a director on 2018-06-21
dot icon03/07/2018
Full accounts made up to 2017-09-29
dot icon25/06/2018
Termination of appointment of Christopher John Ancliff as a director on 2018-05-16
dot icon25/06/2018
Appointment of Mr Roger Denys Booker as a director on 2018-05-16
dot icon25/06/2018
Termination of appointment of Roger Denys Booker as a director on 2018-05-18
dot icon20/06/2018
Appointment of Mr Roger Denys Booker as a director on 2018-05-18
dot icon20/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon15/08/2017
Change of details for Warner Music Uk Limited as a person with significant control on 2017-05-15
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon24/05/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-25
dot icon24/05/2016
Auditor's resignation
dot icon24/05/2016
Auditor's resignation
dot icon27/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-01
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon12/04/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-09
dot icon03/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon14/04/2014
Termination of appointment of Jonathan Cross as a director
dot icon20/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon17/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Rachel Evers as a director
dot icon24/07/2012
Appointment of Mr Jonathan Peter Cross as a director
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon20/03/2012
Termination of appointment of John Reid as a director
dot icon20/03/2012
Appointment of Mr Christopher John Ancliff as a director
dot icon01/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon12/05/2011
Termination of appointment of Martin Toher as a director
dot icon12/05/2011
Termination of appointment of Mark Lewis as a director
dot icon03/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mark Lewis on 2009-10-01
dot icon03/09/2010
Director's details changed for Mr Martin Toher on 2009-10-01
dot icon03/09/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/10/2009
Amended accounts made up to 2008-09-30
dot icon10/09/2009
Return made up to 08/08/09; full list of members
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon09/09/2008
Return made up to 08/08/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/02/2008
New secretary appointed
dot icon03/01/2008
Memorandum and Articles of Association
dot icon03/01/2008
Notice of assignment of name or new name to shares
dot icon03/01/2008
S-div 07/12/07
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
Registered office changed on 03/01/08 from: c/o c c young & co LIMITED 48 poland street london W1F 7ND
dot icon13/09/2007
Return made up to 08/08/07; no change of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 08/08/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 08/08/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/01/2005
Total exemption full accounts made up to 2003-09-30
dot icon02/08/2004
Return made up to 08/08/04; full list of members
dot icon20/07/2004
New secretary appointed
dot icon08/05/2004
Delivery ext'd 3 mth 30/09/03
dot icon23/04/2004
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon02/04/2004
Full accounts made up to 2002-11-30
dot icon27/03/2004
Registered office changed on 27/03/04 from: interpark house 7 down street london W1J 7AJ
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon25/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon29/08/2003
Return made up to 08/08/03; full list of members
dot icon26/10/2002
Return made up to 08/08/02; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/06/2002
S-div 02/05/02
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
New secretary appointed
dot icon20/05/2002
Registered office changed on 20/05/02 from: 150 regent street london W1B 5SJ
dot icon20/05/2002
Accounting reference date extended from 31/08/02 to 30/11/02
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Secretary resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: 6 lansdowne mews london W11 3BH
dot icon05/11/2001
Return made up to 08/08/01; full list of members
dot icon05/11/2001
New secretary appointed
dot icon28/10/2001
Secretary resigned
dot icon28/10/2001
Registered office changed on 28/10/01 from: 5 harley place harley street london W1N 1DA
dot icon18/07/2001
Particulars of mortgage/charge
dot icon14/11/2000
Director resigned
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Secretary resigned
dot icon15/09/2000
Director resigned
dot icon08/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxe, Charlotte Chloe
Director
30/09/2022 - Present
28
Lewis, Mark
Director
07/08/2000 - 05/05/2011
1
Stent, Mark
Director
07/08/2000 - 07/11/2000
8
OLSWANG COSEC LIMITED
Corporate Secretary
07/12/2007 - 10/04/2024
54
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/08/2000 - 07/08/2000
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B UNIQUE RECORDS LIMITED

B UNIQUE RECORDS LIMITED is an(a) Active company incorporated on 08/08/2000 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B UNIQUE RECORDS LIMITED?

toggle

B UNIQUE RECORDS LIMITED is currently Active. It was registered on 08/08/2000 .

Where is B UNIQUE RECORDS LIMITED located?

toggle

B UNIQUE RECORDS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does B UNIQUE RECORDS LIMITED do?

toggle

B UNIQUE RECORDS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for B UNIQUE RECORDS LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Michael John Watson on 2026-02-23.