Background WavePink WaveYellow Wave

UNITY MEDIA LIMITED (01529036)

UNITY MEDIA LIMITED (01529036) is an active UK company. incorporated on 19 November 1980. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 3 other business activities. UNITY MEDIA LIMITED has been registered for 45 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, BENSON, Jonathan and 2 others.

Company Number
01529036
Status
active
Type
ltd
Incorporated
19 November 1980
Age
45 years
Address
St Jude's Church, London, SE24 0PB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, BENSON, Jonathan, GOODRIDGE, Brian William, TOUMBA, Katina
SIC Codes
18129, 58110, 58142, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY MEDIA LIMITED

UNITY MEDIA LIMITED is an active company incorporated on 19 November 1980 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 3 other business activities. UNITY MEDIA LIMITED was registered 45 years ago.(SIC: 18129, 58110, 58142, 58190)

Status

active

Active since 45 years ago

Company No

01529036

LTD Company

Age

45 Years

Incorporated 19 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

UNITY MEDIA PLC
From: 11 November 1999To: 22 March 2019
UNITY MEDIA COMMUNICATIONS LIMITED
From: 12 July 1994To: 11 November 1999
INDUSTRIAL TRADE JOURNALS LIMITED
From: 19 November 1980To: 12 July 1994
Contact
Address

St Jude's Church Dulwich Road London, SE24 0PB,

Previous Addresses

The Manor, Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 4 December 2015To: 6 July 2017
Becket House Vestry Road Sevenoaks Kent TN14 5EJ
From: 19 November 1980To: 4 December 2015
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Dec 17
Loan Cleared
Jun 22
Owner Exit
Jun 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 23 Jun 2017

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 23 Jun 2017

ALLEN, Mark Charles

Active
Dulwich Road, LondonSE24 0PB
Born October 1944
Director
Appointed 23 Jun 2017

BENSON, Jonathan

Active
Dulwich Road, LondonSE24 0PB
Born September 1978
Director
Appointed 23 Jun 2017

GOODRIDGE, Brian William

Active
Dulwich Road, LondonSE24 0PB
Born June 1961
Director
Appointed 23 Jun 2017

TOUMBA, Katina

Active
Dulwich Road, LondonSE24 0PB
Born January 1957
Director
Appointed 23 Jun 2017

CARMICHAEL, Robin

Resigned
6 Cornford Close, CrowboroughTN6 1EZ
Secretary
Appointed 01 Feb 2006
Resigned 30 Sept 2008

LAWSON, Helen Jenifer

Resigned
Abbott Road, Borough GreenTN15 8SB
Secretary
Appointed 01 Nov 2008
Resigned 23 Jun 2017

MEYER, Janine Marjorie

Resigned
9 Rookery Close, AshfordTN24 9RP
Secretary
Appointed 22 Oct 1999
Resigned 31 Jan 2006

TAYLOR, Jean

Resigned
Wansbeck Uvedale Road, OxtedRH8 0EN
Secretary
Appointed N/A
Resigned 22 Oct 1999

BRENNAN, Eamonn John

Resigned
36 Mosslea Road, WhyteleafeCR3 0DQ
Born March 1953
Director
Appointed N/A
Resigned 28 Jun 1994

TAYLOR, Dennis

Resigned
Wansbeck Uvedale Road, OxtedRH8 0EN
Born March 1944
Director
Appointed N/A
Resigned 23 Jun 2017

TAYLOR, Jean

Resigned
Wansbeck Uvedale Road, OxtedRH8 0EN
Born September 1944
Director
Appointed 21 Jun 1994
Resigned 23 Jun 2017

WESTERN, Neill Geoffrey

Resigned
8 Garden House Lane, East GrinsteadRH19 4JT
Born March 1958
Director
Appointed N/A
Resigned 27 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2024

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Ceased 24 Jun 2024

Mr Dennis Taylor

Ceased
Uvedale Road, OxtedRH8 0EN
Born March 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Administrative Restoration Company
22 February 2022
RT01RT01
Gazette Dissolved Compulsory
19 October 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 March 2019
CERT10CERT10
Re Registration Memorandum Articles
22 March 2019
MARMAR
Resolution
22 March 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 March 2019
RR02RR02
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
11 November 1999
CERT7CERT7
Auditors Statement
11 November 1999
AUDSAUDS
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Re Registration Memorandum Articles
11 November 1999
MARMAR
Auditors Report
11 November 1999
AUDRAUDR
Accounts Balance Sheet
11 November 1999
BSBS
Legacy
11 November 1999
43(3)e43(3)e
Legacy
11 November 1999
43(3)43(3)
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
88(2)R88(2)R
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
353353
Legacy
27 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363x363x
Legacy
12 July 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Resolution
19 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
20 July 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
7 October 1991
288288
Legacy
18 July 1991
363b363b
Legacy
18 July 1991
225(1)225(1)
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
12 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
2 May 1986
288288