London
SE13 7DE
Secretary Name | Brenda Kelly |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 04 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 4 months (closed 30 July 2019) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 22 Fossil Road London SE13 7DE |
Director Name | Patricia Connolly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 July 2019) |
Role | Television Director |
Country of Residence | England |
Correspondence Address | 22 Fossil Road London SE13 7DE |
Director Name | Ms Angela Maria Conway |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 December 2009) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | 60 Milson Road London W14 0LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | uncommonmedia.co.uk |
---|
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
1 at £1 | Ms Brenda Kelly 50.00% Ordinary |
---|---|
1 at £1 | Patricia Connolly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,428 |
Current Liabilities | £1,866 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 1 November 2011 (1 page) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Brenda Kelly on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Patricia Connolly on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Connolly on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Brenda Kelly on 10 March 2010 (2 pages) |
14 January 2010 | Termination of appointment of Angela Conway as a director (2 pages) |
14 January 2010 | Termination of appointment of Angela Conway as a director (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Director and secretary's change of particulars / brenda kelly / 01/04/2008 (1 page) |
24 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / patricia connolly / 01/04/2008 (1 page) |
24 April 2009 | Director's change of particulars / patricia connolly / 01/04/2008 (1 page) |
24 April 2009 | Director and secretary's change of particulars / brenda kelly / 01/04/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 August 2007 | Company name changed uncommon films LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed uncommon films LIMITED\certificate issued on 21/08/07 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
5 January 2007 | Company name changed fairyedge LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed fairyedge LIMITED\certificate issued on 05/01/07 (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
20 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 June 2002 | Return made up to 10/03/02; full list of members
|
17 June 2002 | Return made up to 10/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 March 2000 | Return made up to 10/03/00; full list of members
|
30 March 2000 | Return made up to 10/03/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 March 1998 | Return made up to 10/03/98; full list of members
|
20 March 1998 | Return made up to 10/03/98; full list of members
|
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 March 1997 | Incorporation (18 pages) |
10 March 1997 | Incorporation (18 pages) |