Company NameUnwritten Group Limited
DirectorLisa Eaton
Company StatusLiquidation
Company Number09018893
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NameUnwritten Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Lisa Eaton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMrs Amy Mooney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ

Contact

Websiteunwrittencreative.co.uk
Email address[email protected]
Telephone0191 3008550
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Amy Jackson
50.00%
Ordinary
50 at £1Lisa Eaton
50.00%
Ordinary

Financials

Year2014
Net Worth£19,243
Cash£10,708
Current Liabilities£19,471

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2022 (1 year, 12 months ago)
Next Return Due14 May 2023 (overdue)

Filing History

25 October 2020Registered office address changed from Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ England to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 25 October 2020 (1 page)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 April 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
3 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
17 December 2018Change of details for Mrs Lisa Eaton as a person with significant control on 14 December 2018 (2 pages)
17 December 2018Cessation of Amy Mooney as a person with significant control on 14 December 2018 (1 page)
17 December 2018Termination of appointment of Amy Mooney as a director on 14 December 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
18 April 2018Director's details changed for Miss Amy Mooney on 18 April 2018 (2 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
10 April 2018Change of share class name or designation (2 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Director's details changed for Miss Amy Jackson on 12 July 2017 (2 pages)
17 July 2017Change of details for Amy Jackson as a person with significant control on 12 July 2017 (2 pages)
17 July 2017Director's details changed for Miss Amy Jackson on 12 July 2017 (2 pages)
17 July 2017Change of details for Amy Jackson as a person with significant control on 12 July 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Director's details changed for Mrs Lisa Eaton on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Lisa Eaton on 24 March 2016 (2 pages)
24 May 2016Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Mrs Lisa Eaton on 24 March 2016 (2 pages)
24 May 2016Director's details changed for Mrs Lisa Eaton on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Miss Amy Jackson on 24 May 2016 (2 pages)
12 November 2015Registered office address changed from 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 12 November 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Registered office address changed from 17 Teapot Studios Hoults Yard Newcastle upon Tyne NE6 1AB England to 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 July 2015 (1 page)
22 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 17 Teapot Studios Hoults Yard Newcastle upon Tyne NE6 1AB England to 6 Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 July 2015 (1 page)
21 July 2015Director's details changed for Miss Amy Jackson on 21 April 2015 (2 pages)
21 July 2015Director's details changed for Mrs Lisa Eaton on 21 April 2015 (2 pages)
21 July 2015Director's details changed for Miss Amy Jackson on 21 April 2015 (2 pages)
21 July 2015Director's details changed for Mrs Lisa Eaton on 21 April 2015 (2 pages)
13 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(25 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(25 pages)