Background WavePink WaveYellow Wave

UNIQUE TELEVISION LIMITED (02614264)

UNIQUE TELEVISION LIMITED (02614264) is an active UK company. incorporated on 23 May 1991. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in television programme production activities. UNIQUE TELEVISION LIMITED has been registered for 34 years. Current directors include DAVIS, Michael Ian, PASCOE, Paul Henry Barron.

Company Number
02614264
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
84 The Downs, Altrincham, WA14 2QJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAVIS, Michael Ian, PASCOE, Paul Henry Barron
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE TELEVISION LIMITED

UNIQUE TELEVISION LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. UNIQUE TELEVISION LIMITED was registered 34 years ago.(SIC: 59113)

Status

active

Active since 34 years ago

Company No

02614264

LTD Company

Age

34 Years

Incorporated 23 May 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

84 The Downs Altrincham, WA14 2QJ,

Previous Addresses

100 Talbot Road 1St Floor Old Trafford Manchester Lancashire M16 0PG
From: 23 May 1991To: 18 April 2012
Timeline

2 key events • 1991 - 2010

Funding Officers Ownership
Company Founded
May 91
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DAGLISH, Joy Mary

Active
5 Swiss Cottage, Alderley EdgeSK9 7DP
Secretary
Appointed 31 Mar 2004

DAVIS, Michael Ian

Active
84 The Downs, AltrinchamWA14 2QJ
Born December 1945
Director
Appointed 09 May 2003

PASCOE, Paul Henry Barron

Active
39 Filmer Road, LondonSW6 7JJ
Born October 1960
Director
Appointed 03 Aug 1995

BARROW, Geoffrey

Resigned
Balmer Cottage,, EllesmereSY12 0PP
Secretary
Appointed 21 May 1991
Resigned 05 Oct 1992

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Secretary
Appointed 09 May 2003
Resigned 22 Feb 2005

HONEY, Matthew Andrew

Resigned
Lord Nelson, LondonW14 0LT
Secretary
Appointed 05 Oct 1992
Resigned 03 Aug 1995

HOOLAHAN, Catriona Jane

Resigned
18a Bina Gardens, LondonSW5 0LA
Secretary
Appointed 01 Jan 1996
Resigned 01 Aug 1996

PASCOE, Paul Henry Barron

Resigned
39 Filmer Road, LondonSW6 7JJ
Secretary
Appointed 03 Aug 1996
Resigned 09 May 2003

ROBB-JOHN, Anthony

Resigned
19 Chertsey Street, LondonSW17 8LG
Secretary
Appointed 03 Jan 1995
Resigned 01 Sept 1995

SMITH, Paul Adrian

Resigned
Woodhill Manor, GuildfordGU5 0SP
Secretary
Appointed 01 Sept 1995
Resigned 01 Jan 1996

COLE, Simon Andrew

Resigned
3a Leamington Road Villas, LondonW11 1HS
Born February 1958
Director
Appointed 07 May 1992
Resigned 03 Aug 1995

EDMONDS, Noel Ernest

Resigned
Wood, OkehamptonEX20 2LS
Born December 1948
Director
Appointed 05 Jun 1992
Resigned 03 Aug 2007

HOLDEN, Justine

Resigned
63 Kingsley Court, SalfordM5 4EZ
Born March 1967
Director
Appointed 21 May 1991
Resigned 07 May 1992

HONEY, Matthew Andrew

Resigned
Lord Nelson, LondonW14 0LT
Born October 1965
Director
Appointed 24 Jul 1995
Resigned 03 Aug 1995

LEGGO, Michael Antony

Resigned
The Croft, LondonSW14 7NZ
Born June 1955
Director
Appointed 26 Sept 2003
Resigned 17 Mar 2010

PEACOCK, Ian Michael

Resigned
21 Woodlands Road, LondonSW13 0JZ
Born September 1929
Director
Appointed 07 May 1992
Resigned 03 Aug 1995

SMITH, Paul Adrian

Resigned
Woodhill Manor, GuildfordGU5 0SP
Born January 1947
Director
Appointed 03 Aug 1995
Resigned 01 Aug 1996

SPRINGFORD, Stephen Mark

Resigned
Meadow Cottage Mill Lane, SouthamptonSO16 0YE
Born December 1955
Director
Appointed 03 Aug 1995
Resigned 01 Aug 1996

Persons with significant control

1

Mr Paul Henry Barron Pascoe

Active
Filmer Road, LondonSW6 7JJ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2009
AA01Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
2 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363aAnnual Return
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
287Change of Registered Office
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
8 August 1997
363b363b
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
10 August 1995
225(1)225(1)
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1993
88(2)Return of Allotment of Shares
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
8 July 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
88(2)R88(2)R
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
224224
Incorporation Company
23 May 1991
NEWINCIncorporation