UNITY MEDIA PLC
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 01529036
Status Active
Incorporation Date 19 November 1980
Company Type Public Limited Company
Address THE MANOR, NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 50,000 ; Registered office address changed from Becket House Vestry Road Sevenoaks Kent TN14 5EJ to The Manor, Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 4 December 2015. The most likely internet sites of UNITY MEDIA PLC are www.unitymedia.co.uk, and www.unity-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unity Media Plc is a Public Limited Company. The company registration number is 01529036. Unity Media Plc has been working since 19 November 1980. The present status of the company is Active. The registered address of Unity Media Plc is The Manor Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . LAWSON, Helen Jenifer is a Secretary of the company. TAYLOR, Dennis is a Director of the company. TAYLOR, Jean is a Director of the company. Secretary CARMICHAEL, Robin has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Secretary TAYLOR, Jean has been resigned. Director BRENNAN, Eamonn John has been resigned. Director WESTERN, Neill Geoffrey has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LAWSON, Helen Jenifer
Appointed Date: 01 November 2008

Director
TAYLOR, Dennis

81 years old

Director
TAYLOR, Jean
Appointed Date: 21 June 1994
81 years old

Resigned Directors

Secretary
CARMICHAEL, Robin
Resigned: 30 September 2008
Appointed Date: 01 February 2006

Secretary
MEYER, Janine Marjorie
Resigned: 31 January 2006
Appointed Date: 22 October 1999

Secretary
TAYLOR, Jean
Resigned: 22 October 1999

Director
BRENNAN, Eamonn John
Resigned: 28 June 1994
72 years old

Director
WESTERN, Neill Geoffrey
Resigned: 27 September 1991
67 years old

UNITY MEDIA PLC Events

16 Nov 2016
Full accounts made up to 30 June 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000

04 Dec 2015
Registered office address changed from Becket House Vestry Road Sevenoaks Kent TN14 5EJ to The Manor, Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 4 December 2015
04 Oct 2015
Full accounts made up to 30 June 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000

...
... and 101 more events
12 Aug 1987
Registered office changed on 12/08/87 from: southon house station approach edenbridge kent

26 Nov 1986
New director appointed

03 Jul 1986
Full accounts made up to 31 December 1985

03 Jul 1986
Return made up to 02/07/86; full list of members

02 May 1986
Director resigned;new director appointed

UNITY MEDIA PLC Charges

13 May 2000
Debenture
Delivered: 27 May 2000
Status: Satisfied on 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1993
Fixed equitable charge
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts, the subject of an agreement for the factoring or…
4 November 1991
Fixed charge on receivables
Delivered: 22 November 1991
Status: Satisfied on 15 November 1993
Persons entitled: Union Discount Invoice Financing LTD
Description: Fixed equitable charge on all discounted receivables which…
4 November 1991
Fixed charge
Delivered: 22 November 1991
Status: Satisfied on 23 March 2004
Persons entitled: Union Discount Invoice Financing LTD
Description: Fixed equitable charge on all discounted receivables which…
8 November 1990
Fixed equitable charge
Delivered: 12 November 1990
Status: Satisfied on 20 July 1993
Persons entitled: Union Discount Invoice Financing Limited
Description: All recievables and related rights rights the subject of an…
24 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 26 June 2008
Persons entitled: Sun Alliance Mortgage Company Limited
Description: F/H - stakes house quebec square westerham kent t/n - k…
10 January 1990
Legal mortgage
Delivered: 16 January 1990
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: F/H stakes edge, hosey common rd, westerham kent. Floating…
7 December 1987
Mortgage
Delivered: 10 December 1987
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: F/H - stakes house, quebec square, westerham, kent, TN16…
23 January 1984
Debenture
Delivered: 24 January 1984
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…