Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UNLIMITED MARKETING GROUP LTD

7-11 Lexington Street, London, W1F 9AF,
Company Registration Number
10469103
Private Limited Company
Active

Company Overview

About Unlimited Marketing Group Ltd
UNLIMITED MARKETING GROUP LTD was founded on 2016-11-08 and has its registered office in London. The organisation's status is listed as "Active". Unlimited Marketing Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNLIMITED MARKETING GROUP LTD
 
Legal Registered Office
7-11 Lexington Street
London
W1F 9AF
 
Previous Names
REDWHITEBLUE UK HOLDCO LTD12/07/2017
Filing Information
Company Number 10469103
Company ID Number 10469103
Date formed 2016-11-08
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 2024-03-16
Return next due 2025-03-30
Type of accounts GROUP
Last Datalog update: 2024-03-27 12:08:50
Primary Source:Companies House
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.
Companies with same name UNLIMITED MARKETING GROUP LTD
The following companies were found which have the same name as UNLIMITED MARKETING GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Unlimited Marketing Group LLC 1858 Abbotsford Drive Vienna VA 22182 Active Company formed on the 2015-04-30
UNLIMITED MARKETING GROUP, LLC 9550 S EASTERN AVE STE 208 LAS VEGAS NV 89123 Active Company formed on the 2013-08-27
UNLIMITED MARKETING GROUP INC. 8300 WEST FLAGLER ST MIAMI FL 33144 Inactive Company formed on the 2004-05-18
UNLIMITED MARKETING GROUP, INC. 14215 SW 11 TERRACE MIAMI FL 33184 Inactive Company formed on the 1991-02-11
Unlimited Marketing Group Of Corporations Limited Active Company formed on the 2018-05-29
UNLIMITED MARKETING GROUP LLC California Unknown

Company Officers of UNLIMITED MARKETING GROUP LTD

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2017-04-27
MICHAEL JORDAN BRANIGAN
Director 2017-03-31
IAIN FRASER FERGUSON
Director 2017-03-31
TIMOTHY JOHN PENNINGTON HANCOCK
Director 2017-03-13
NICHOLAS JAMES HARGRAVE
Director 2016-11-08
MICHAEL ANDREW HAXBY
Director 2016-11-08
KATHRYN LOUISE HERRICK
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MARIA PAIUSCO
Director 2016-11-08 2017-10-20
SAKI BENJAMIN RIFFNER
Director 2016-11-08 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JORDAN BRANIGAN DBAY UK LIMITED Director 2011-11-03 CURRENT 2011-10-06 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 ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
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 THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active
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 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 DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
NICHOLAS JAMES HARGRAVE DIGITAL UNLIMITED GROUP LTD Director 2017-01-04 CURRENT 1925-12-19 Active
NICHOLAS JAMES HARGRAVE UNLIMITED MARKETING FINCO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
MICHAEL ANDREW HAXBY UNLIMITED MARKETING FINCO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
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 ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 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 THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
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 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
2024-03-27Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-03-27Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-03-26Cancellation of shares. Statement of capital on 2024-03-15 GBP 20,144,617
2024-03-25Purchase of own shares
2024-03-21Second filing of capital allotment of shares GBP20,145,617
2024-03-18Cancellation of shares. Statement of capital on 2024-02-14 GBP 20,144,867
2024-03-18Purchase of own shares
2024-03-18Cancellation of shares. Statement of capital on 2024-02-14 GBP 20,145,367
2024-03-1301/03/23 STATEMENT OF CAPITAL GBP 20145367
2024-03-13Cancellation of shares. Statement of capital on 2024-02-14 GBP 20,144,867
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104691030001
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-1306/06/23 STATEMENT OF CAPITAL GBP 20144617
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-16Termination of appointment of Emma Siobhan Swain on 2023-02-03
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-24Cancellation of shares. Statement of capital on 2022-12-23 GBP 20,144,417
2023-01-24Purchase of own shares
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07Cancellation of shares. Statement of capital on 2022-10-21 GBP 20,145,417.00
2022-11-07Purchase of own shares
2022-11-07SH06Cancellation of shares. Statement of capital on 2022-10-21 GBP 20,145,417.00
2022-11-07SH03Purchase of own shares
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-07-14SH0113/07/21 STATEMENT OF CAPITAL GBP 20146167
2021-06-17SH0114/06/21 STATEMENT OF CAPITAL GBP 20143667
2021-06-07SH06Cancellation of shares. Statement of capital on 2021-05-07 GBP 20,142,917.00
2021-05-27SH03Purchase of own shares
2021-05-05RP04SH01Second filing of capital allotment of shares GBP20,143,317
2021-04-20SH0131/03/21 STATEMENT OF CAPITAL GBP 20146567
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-19RES01ADOPT ARTICLES 19/02/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-07-13AP01DIRECTOR APPOINTED MS SUSAN JANE FARR
2020-06-05SH03Purchase of own shares
2020-06-03SH06Cancellation of shares. Statement of capital on 2020-05-15 GBP 20,138,567.00
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HAXBY
2020-04-28AP03Appointment of Miss Emma Siobhan Swain as company secretary on 2020-04-20
2020-04-28AP01DIRECTOR APPOINTED MR JULIAN ALSTON ADDISON
2020-04-22TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-04-06SH03Purchase of own shares
2020-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWEETLAND
2020-03-17SH06Cancellation of shares. Statement of capital on 2020-02-12 GBP 20,140,017.00
2020-03-02AP01DIRECTOR APPOINTED MR MARK WILLIAM SMITH
2020-02-20SH03Purchase of own shares
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-20SH0117/12/19 STATEMENT OF CAPITAL GBP 20140267
2019-12-06SH06Cancellation of shares. Statement of capital on 2019-11-18 GBP 11,104,651
2019-12-05SH03Purchase of own shares
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 11,105,451
2019-07-09SH03Purchase of own shares
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-04-30SH06Cancellation of shares. Statement of capital on 2019-04-12 GBP 11,106,251
2019-04-30SH03Purchase of own shares
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HARGRAVE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RICHARDS
2019-01-31AP01DIRECTOR APPOINTED MR JAMES MARA
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN RICHARDS
2018-08-13SH0110/08/18 STATEMENT OF CAPITAL GBP 11107751
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 11105551
2018-06-13SH06Cancellation of shares. Statement of capital on 2018-06-08 GBP 11,105,551
2018-06-13SH03Purchase of own shares
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 11106151
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARIA PAIUSCO
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 11106151
2017-09-05SH0124/08/17 STATEMENT OF CAPITAL GBP 11106151.00
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 11101951
2017-08-18SH0119/07/17 STATEMENT OF CAPITAL GBP 11101951
2017-08-18RES01ADOPT ARTICLES 19/07/2017
2017-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
2017-08-01MEM/ARTSARTICLES OF ASSOCIATION
2017-07-12RES15CHANGE OF COMPANY NAME 13/01/19
2017-07-12CERTNMCOMPANY NAME CHANGED REDWHITEBLUE UK HOLDCO LTD CERTIFICATE ISSUED ON 12/07/17
2017-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-02AP03Appointment of Olivia Alexandra Walker as company secretary on 2017-04-27
2017-04-29AP01DIRECTOR APPOINTED TIMOTHY JOHN PENNINGTON HANCOCK
2017-04-27AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-04-13AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2017-04-13AP01DIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAKI BENJAMIN RIFFNER
2017-02-09AA01Current accounting period shortened from 30/11/17 TO 31/03/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 11100001
2017-01-24SH0122/12/16 STATEMENT OF CAPITAL GBP 11100001
2016-12-14SH0116/11/16 STATEMENT OF CAPITAL GBP 10987711
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAKI BENJAMIN RIFFNER / 21/11/2016
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 104691030001
2016-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNLIMITED MARKETING GROUP 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 UNLIMITED MARKETING GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UNLIMITED MARKETING GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNLIMITED MARKETING GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNLIMITED MARKETING GROUP LTD
Trademarks
We have not found any records of UNLIMITED MARKETING GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNLIMITED MARKETING GROUP 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 (64209 - Activities of other holding companies n.e.c.) as UNLIMITED MARKETING GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNLIMITED MARKETING GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNLIMITED MARKETING GROUP 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 UNLIMITED MARKETING GROUP 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.