B UNIQUE RECORDS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04048894
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 25 September 2015. The most likely internet sites of B UNIQUE RECORDS LIMITED are www.buniquerecords.co.uk, and www.b-unique-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Unique Records Limited is a Private Limited Company. The company registration number is 04048894. B Unique Records Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of B Unique Records Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary TOHER, Martin Bernard has been resigned. Secretary CHATEL REGISTRARS LIMITED has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Secretary SC SECRETARIAL LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROSS, Jonathan Peter has been resigned. Director EVERS, Rachel Therese has been resigned. Director LEWIS, Mark has been resigned. Director REID, John David has been resigned. Director REID, John David has been resigned. Director STENT, Mark has been resigned. Director TOHER, Martin Bernard has been resigned. Director WATSON, John Victor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 07 December 2007

Director
ANCLIFF, Christopher John
Appointed Date: 01 February 2012
60 years old

Resigned Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 28 November 2003
Appointed Date: 02 May 2002

Secretary
TOHER, Martin Bernard
Resigned: 07 December 2007
Appointed Date: 28 November 2003

Secretary
CHATEL REGISTRARS LIMITED
Resigned: 16 January 2002
Appointed Date: 08 August 2001

Secretary
HAL MANAGEMENT LIMITED
Resigned: 02 May 2002
Appointed Date: 16 January 2002

Secretary
SC SECRETARIAL LTD
Resigned: 08 August 2001
Appointed Date: 08 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Director
CROSS, Jonathan Peter
Resigned: 20 March 2014
Appointed Date: 30 June 2012
56 years old

Director
EVERS, Rachel Therese
Resigned: 30 June 2012
Appointed Date: 07 December 2007
55 years old

Director
LEWIS, Mark
Resigned: 06 May 2011
Appointed Date: 08 August 2000
62 years old

Director
REID, John David
Resigned: 11 November 2011
Appointed Date: 07 December 2007
64 years old

Director
REID, John David
Resigned: 28 November 2003
Appointed Date: 02 May 2002
64 years old

Director
STENT, Mark
Resigned: 08 November 2000
Appointed Date: 08 August 2000
60 years old

Director
TOHER, Martin Bernard
Resigned: 06 May 2011
Appointed Date: 08 August 2000
54 years old

Director
WATSON, John Victor
Resigned: 28 November 2003
Appointed Date: 02 May 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Persons With Significant Control

Warner Music Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B UNIQUE RECORDS LIMITED Events

15 May 2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Jun 2016
Full accounts made up to 25 September 2015
24 May 2016
Auditor's resignation
24 May 2016
Auditor's resignation
...
... and 79 more events
15 Sep 2000
New director appointed
15 Sep 2000
New director appointed
15 Sep 2000
Secretary resigned
15 Sep 2000
Director resigned
08 Aug 2000
Incorporation

B UNIQUE RECORDS LIMITED Charges

4 July 2001
Mortgage debenture
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…