Background WavePink WaveYellow Wave

UNICORN TELEVISION LIMITED (04375459)

UNICORN TELEVISION LIMITED (04375459) is an active UK company. incorporated on 15 February 2002. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in television programme production activities. UNICORN TELEVISION LIMITED has been registered for 24 years. Current directors include NEEDHAM, Delissa Jane.

Company Number
04375459
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
14b Linden Gardens, Tunbridge Wells, TN2 5QT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
NEEDHAM, Delissa Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN TELEVISION LIMITED

UNICORN TELEVISION LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. UNICORN TELEVISION LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04375459

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LIGHTBRANCH LIMITED
From: 15 February 2002To: 3 September 2003
Contact
Address

14b Linden Gardens Tunbridge Wells, TN2 5QT,

Previous Addresses

12a Linden Gardens Tunbridge Wells TN2 5QT England
From: 5 July 2019To: 13 July 2022
16 Tackleway Hastings East Sussex TN34 3DE
From: 11 March 2015To: 5 July 2019
14 Tackleway Hastings East Sussex TN34 3DE
From: 19 March 2014To: 11 March 2015
Flat 4 140a Blythe Road London W14 0HL England
From: 25 June 2010To: 19 March 2014
Tiscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom
From: 15 February 2002To: 25 June 2010
Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

NEEDHAM, Delissa Jane

Active
Tackleway, HastingsTN34 3DE
Born December 1958
Director
Appointed 12 Sept 2003

EDMONDS, Helen

Resigned
Broomford Manor, OkehamptonEX20 3RH
Secretary
Appointed 22 Feb 2002
Resigned 03 Sept 2003

NEEDHAM, Delissa Jane

Resigned
Hammersmith Grove, LondonSW6 0NP
Secretary
Appointed 23 Feb 2005
Resigned 11 Feb 2011

PASCOE, Paul Henry Barron

Resigned
39 Filmer Road, LondonSW6 7JJ
Secretary
Appointed 03 Sept 2003
Resigned 23 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 22 Feb 2002

BOWLBY, Thomas

Resigned
20 Ennismore Gardens, LondonSW7 1AA
Born October 1964
Director
Appointed 12 Jan 2004
Resigned 16 Aug 2005

EDMONDS, Helen

Resigned
Broomford Manor, OkehamptonEX20 3RH
Born January 1962
Director
Appointed 22 Feb 2002
Resigned 03 Sept 2003

EDMONDS, Noel Ernest

Resigned
Wood, OkehamptonEX20 2LS
Born December 1948
Director
Appointed 22 Feb 2002
Resigned 30 Sept 2003

LEGGO, Michael Antony

Resigned
The Croft, LondonSW14 7NZ
Born June 1955
Director
Appointed 03 Sept 2003
Resigned 23 Feb 2005

MORTON, Andrew

Resigned
5 Fitzroy Close, LondonN6 6JT
Born December 1953
Director
Appointed 12 Jan 2004
Resigned 07 Mar 2009

PASCOE, Paul Henry Barron

Resigned
39 Filmer Road, LondonSW6 7JJ
Born October 1960
Director
Appointed 22 Feb 2002
Resigned 23 Jun 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

1

Miss Delissa Jane Needham

Active
Linden Gardens, Tunbridge WellsTN2 5QT
Born December 1958

Nature of Control

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

Filing History

102

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
190190
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
13 April 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
88(2)R88(2)R
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
287Change of Registered Office
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2003
363aAnnual Return
Gazette Filings Brought Up To Date
18 February 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2003
MEM/ARTSMEM/ARTS
Resolution
17 February 2003
RESOLUTIONSResolutions
Gazette Notice Compulsary
21 January 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 April 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Memorandum Articles
1 March 2002
MEM/ARTSMEM/ARTS
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
123Notice of Increase in Nominal Capital
Incorporation Company
15 February 2002
NEWINCIncorporation