Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNLIMITED GROUP HOLDINGS LTD
Company Information for

THE UNLIMITED GROUP HOLDINGS LTD

7-11 Lexington Street, London, W1F 9AF,
Company Registration Number
02636904
Private Limited Company
Active

Company Overview

About The Unlimited Group Holdings Ltd
THE UNLIMITED GROUP HOLDINGS LTD was founded on 1991-08-12 and has its registered office in London. The organisation's status is listed as "Active". The Unlimited Group Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE UNLIMITED GROUP HOLDINGS LTD
 
Legal Registered Office
7-11 Lexington Street
London
W1F 9AF
Other companies in W1F
 
Previous Names
THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED28/04/2017
Filing Information
Company Number 02636904
Company ID Number 02636904
Date formed 1991-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-12
Return next due 2024-05-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB600856460  
Last Datalog update: 2024-04-17 06:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UNLIMITED GROUP HOLDINGS LTD
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 THE UNLIMITED GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
TIMOTHY JAMES JUSTIN BONNET
Director 2012-01-09
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN DENISE SEWELL
Director 2015-09-09 2018-01-05
IAN BATES
Director 2013-12-02 2017-04-30
MATTHEW ALAN HARDY
Director 2000-10-01 2017-04-30
ELIZABETH RACHEL POPE
Director 2007-04-11 2017-04-30
SIMON PAUL BRACE
Director 2010-10-01 2017-04-06
MARK DANVERS HANCOCK
Director 2014-09-22 2017-03-31
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15 2017-03-24
CITY GROUP PLC
Company Secretary 2001-11-28 2016-04-01
MARK LONGHORN
Director 2008-04-28 2015-05-31
PETER ALAN BOORMAN
Director 2010-04-01 2014-07-31
DONALD HUNTER ELGIE
Director 2001-11-28 2014-03-31
RICHARD MARSHALL
Director 2009-08-17 2012-02-14
CHRISTOPHER RICHARD WARREN
Director 2009-08-17 2011-06-30
SEAN DEWHURST
Director 2009-05-18 2011-03-31
FRASER JAMES COOK
Director 2007-04-11 2009-05-31
JONATHAN PAUL THOMSON LEGGE
Director 2000-10-01 2008-04-20
BEN COOK
Director 1994-08-01 2007-12-31
GRAHAM WILLIAM MONK
Director 2005-03-07 2006-09-18
TIMOTHY BUCKLER ALDERSON
Director 2001-11-28 2004-09-15
NEIL KIRKMAN
Director 1994-08-01 2004-03-31
JONATHAN PAUL THOMSON LEGGE
Company Secretary 1998-08-10 2001-11-28
NICOLE ANNE MARIE KIRKMAN
Director 1992-01-30 2001-10-23
BEN COOK
Company Secretary 1991-09-10 1998-08-10
BEN COOK
Director 1991-09-10 1992-01-30
NEIL KIRKMAN
Director 1991-09-10 1992-01-30
NEIL MONK
Director 1991-09-25 1992-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-12 1991-09-10
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-12 1991-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP SOLUTIONS LTD Director 2017-06-19 CURRENT 2013-08-21 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP UNITED LTD Director 2017-03-29 CURRENT 2014-11-20 Active
TIMOTHY JAMES JUSTIN BONNET HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
TIMOTHY JAMES JUSTIN BONNET EMERY MCLAVEN ORR LIMITED Director 2012-01-09 CURRENT 1985-05-15 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET EMO GROUP LIMITED Director 2012-01-09 CURRENT 1991-03-19 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET COLOMBUS COMMUNICATIONS LIMITED Director 2012-01-09 CURRENT 1994-10-19 Active
TIMOTHY JAMES JUSTIN BONNET CRESTON CONNECTIONS LIMITED Director 2012-01-09 CURRENT 1999-04-01 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET NELSON BOSTOCK GROUP LIMITED Director 2012-01-09 CURRENT 1987-06-30 Active
TIMOTHY JAMES JUSTIN BONNET TULLO MARSHALL WARREN LIMITED Director 2012-01-09 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

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
2024-04-11Application to strike the company off the register
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026369040017
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-07-21CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-11-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-19AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 10750
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DENISE SEWELL
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-07-20PSC05Change of details for Creston Ltd as a person with significant control on 2017-07-20
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10750
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARDY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POPE
2017-04-28RES15CHANGE OF COMPANY NAME 05/01/19
2017-04-28CERTNMCOMPANY NAME CHANGED THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL BRACE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026369040017
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026369040016
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-05-27AR0112/05/16 FULL LIST
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BATES / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DENISE SEWELL / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL POPE / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HARDY / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANVERS HANCOCK / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BRACE / 06/05/2016
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED CAROLYN DENISE SEWELL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 10750
2015-08-13AR0112/08/15 FULL LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANVERS HANCOCK / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HARDY / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL POPE / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BRACE / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BATES / 12/08/2015
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026369040016
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LONGHORN
2014-09-25AP01DIRECTOR APPOINTED MR MARK DANVERS HANCOCK
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOORMAN
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10750
2014-08-22AR0112/08/14 FULL LIST
2014-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-22AD02SAIL ADDRESS CREATED
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 12/08/2014
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-05AP01DIRECTOR APPOINTED MR IAN BATES
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0112/08/13 FULL LIST
2012-09-04AR0112/08/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BRACE / 12/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 12/08/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL
2012-01-26AP01DIRECTOR APPOINTED MR TIM BONNET
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-14AR0112/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL POPE / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSHALL / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGHORN / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HARDY / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 12/08/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BOORMAN / 12/08/2011
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DEWHURST
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-10-07AP01DIRECTOR APPOINTED MR SIMON PAUL BRACE
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AR0112/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL POPE / 12/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HARDY / 01/07/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BOORMAN / 01/07/2010
2010-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 12/08/2010
2010-05-05AP01DIRECTOR APPOINTED PETER ALAN BOORMAN
2009-09-16288aDIRECTOR APPOINTED CHRISTOPHER RICHARD WARREN
2009-09-16288aDIRECTOR APPOINTED RICHARD MARSHALL
2009-09-09363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-09-09288aDIRECTOR APPOINTED SEAN DEWHURST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR FRASER COOK
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH POPE / 14/12/2007
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR BEN COOK
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LEGGE
2008-05-27288aDIRECTOR APPOINTED MARK LONGHORN
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THE UNLIMITED GROUP HOLDINGS LTD 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 THE UNLIMITED GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-06-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-07-05 Satisfied JASON ANTHONY JOHN MOHR
RENT DEPOSIT DEED 2006-07-05 Satisfied MATRIX (DATA PROCESSING) LIMITED
RENT DEPOSIT DEED 2006-07-05 Satisfied MATRIX (DATA PROCESSING) LIMITED
RENT DEPOSIT DEED 2006-07-05 Satisfied MATRIX (DATA PROCESSING) LIMITED
RENT DEPOSIT DEED 2006-07-05 Satisfied MATRIX (DATA PROCESSING) LIMITED
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-03-06 Satisfied MATRIX (DATA PROCESSING) LIMITED
RENT DEPOSIT DEED 2002-10-17 Satisfied TRUSTEES OF THE MATRIX SENIOR EXECUTIVE PENSION SCHEME
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-08-10 Satisfied JASON ANTHONY JOHN MOHR
RENT DEPOSIT DEED 1998-12-30 Satisfied PAUL IMRI HATVANY, RUBY DIANA HATVANY, ROMAN STEPHEN MOHR AND HELEN RUTH MOHR
MORTGAGE DEBENTURE 1996-09-25 Satisfied BEN COOK
MORTGAGE DEBENTURE 1996-09-25 Satisfied NEIL KIRKMAN
Intangible Assets
Patents
We have not found any records of THE UNLIMITED GROUP HOLDINGS LTD registering or being granted any patents
Domain Names

THE UNLIMITED GROUP HOLDINGS LTD owns 8 domain names.

newportdragons.co.uk   realadventure.co.uk   therealadventure.co.uk   yorkdungeon.co.uk   gwent-dragons.co.uk   gwentdragons.co.uk   twitterdads.co.uk   neighbourhoodmums.co.uk  

Trademarks
We have not found any records of THE UNLIMITED GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UNLIMITED GROUP HOLDINGS LTD. 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 (73110 - Advertising agencies) as THE UNLIMITED GROUP HOLDINGS LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THE UNLIMITED GROUP HOLDINGS LTD 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 THE UNLIMITED GROUP HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-08-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

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 THE UNLIMITED GROUP HOLDINGS LTD 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 THE UNLIMITED GROUP HOLDINGS LTD 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.