UNRULY GROUP LIMITED
LONDON UNRULY MEDIA LIMITED DEMAND FINANCE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8QS

Company number 05411297
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address THE WHITE CHAPEL BUILDING, 15 WHITECHAPEL HIGH STREET, LONDON, UNITED KINGDOM, E1 8QS
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities, 62090 - Other information technology service activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017; Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017. The most likely internet sites of UNRULY GROUP LIMITED are www.unrulygroup.co.uk, and www.unruly-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Unruly Group Limited is a Private Limited Company. The company registration number is 05411297. Unruly Group Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Unruly Group Limited is The White Chapel Building 15 Whitechapel High Street London United Kingdom E1 8qs. . BUTTON, Scott James is a Director of the company. DINSMORE, David William is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. Secretary BUTTON, Scott James has been resigned. Secretary BUTTON, Scott James has been resigned. Secretary GREGGAINS, Lucy has been resigned. Secretary SAXBY, Nicholas Syred has been resigned. Secretary THATCHER, George has been resigned. Director BLAKE, Christopher John has been resigned. Director COOKE, Matthew Paul has been resigned. Director WOOD, Sarah Florence, Dr has been resigned. The company operates in "Video distribution activities".


Current Directors

Director
BUTTON, Scott James
Appointed Date: 01 April 2005
52 years old

Director
DINSMORE, David William
Appointed Date: 30 September 2015
57 years old

Director
LONGCROFT, Christopher Charles Stoddart
Appointed Date: 30 September 2015
54 years old

Resigned Directors

Secretary
BUTTON, Scott James
Resigned: 01 February 2012
Appointed Date: 23 November 2009

Secretary
BUTTON, Scott James
Resigned: 18 March 2008
Appointed Date: 01 April 2005

Secretary
GREGGAINS, Lucy
Resigned: 01 March 2016
Appointed Date: 03 December 2012

Secretary
SAXBY, Nicholas Syred
Resigned: 13 November 2009
Appointed Date: 18 March 2008

Secretary
THATCHER, George
Resigned: 12 October 2012
Appointed Date: 01 February 2012

Director
BLAKE, Christopher John
Resigned: 08 November 2011
Appointed Date: 14 August 2009
65 years old

Director
COOKE, Matthew Paul
Resigned: 08 November 2011
Appointed Date: 30 March 2007
47 years old

Director
WOOD, Sarah Florence, Dr
Resigned: 08 November 2011
Appointed Date: 01 April 2005
52 years old

Persons With Significant Control

Unruly Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNRULY GROUP LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
09 Mar 2017
Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017
25 Jan 2017
Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017
27 May 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
12 May 2016
Auditor's resignation
...
... and 74 more events
17 Oct 2006
Memorandum and Articles of Association
11 Oct 2006
Company name changed demand finance LIMITED\certificate issued on 11/10/06
23 May 2006
Ad 21/04/06--------- £ si [email protected] £ ic 1/1
03 May 2006
Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Apr 2005
Incorporation

UNRULY GROUP LIMITED Charges

16 September 2014
Charge code 0541 1297 0006
Delivered: 20 September 2014
Status: Satisfied on 30 September 2015
Persons entitled: Harbert European Specialty Lending Company Limited
Description: Contains fixed charge…
28 March 2013
All assets debenture
Delivered: 3 April 2013
Status: Satisfied on 3 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
24 January 2012
Rent deposit deed
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Benedict Thomas Anderson and William Wentworth-Stanley
Description: Interest in the seperate designated interest deposit…
10 December 2010
Rent deposit deed
Delivered: 24 December 2010
Status: Satisfied on 5 April 2012
Persons entitled: Fashion Street Regeneration Limited
Description: The sum of £25,872 see image for full details.
10 December 2010
Rent deposit deed
Delivered: 24 December 2010
Status: Satisfied on 5 April 2012
Persons entitled: Fashion Street Regeneration Limited
Description: The sum of £28,644 see image for full details.
12 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 24 April 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…