Background WavePink WaveYellow Wave

UNIQUE MEDIA LIMITED (04191211)

UNIQUE MEDIA LIMITED (04191211) is an active UK company. incorporated on 30 March 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. UNIQUE MEDIA LIMITED has been registered for 25 years. Current directors include GODLEY-BEVAN, Rebecca, STETHRIDGE, Jonathan Paul.

Company Number
04191211
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GODLEY-BEVAN, Rebecca, STETHRIDGE, Jonathan Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE MEDIA LIMITED

UNIQUE MEDIA LIMITED is an active company incorporated on 30 March 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UNIQUE MEDIA LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04191211

LTD Company

Age

25 Years

Incorporated 30 March 2001

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Unit 9a Greenway Farm Bath Road Wick Bristol BS30 5RL
From: 30 March 2001To: 11 May 2020
Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARKE, Annie Margaret

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 31 Mar 2018

GODLEY-BEVAN, Rebecca

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1989
Director
Appointed 19 Aug 2025

STETHRIDGE, Jonathan Paul

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1974
Director
Appointed 01 Apr 2001

STETHRIDGE, Peter Charles

Resigned
8 Treworder Road, TruroTR1 2DJ
Secretary
Appointed 01 Apr 2001
Resigned 31 Mar 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 03 Apr 2001

TUCKWELL, Joseph Lee

Resigned
12 Tyning Terrace, BathBA1 6ET
Born October 1976
Director
Appointed 01 Apr 2001
Resigned 05 Oct 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Mar 2001
Resigned 03 Apr 2001

Persons with significant control

1

Mr Jonathan Paul Stethridge

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
8 August 2006
287Change of Registered Office
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288cChange of Particulars
Legacy
22 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288cChange of Particulars
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
88(2)R88(2)R
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation