Advanced company searchLink opens in new window

ULTRA HIGH TEMPO PRODUCTIONS LIMITED

Company number 03749786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
05 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 AA Micro company accounts made up to 29 April 2022
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 CH01 Director's details changed for Mr Daniel John Bedingfield on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Daniel John Bedingfield as a person with significant control on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 1 November 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2023 PSC04 Change of details for Mr Daniel John Bedingfield as a person with significant control on 15 May 2023
15 May 2023 CH01 Director's details changed for Mr Daniel John Bedingfield on 15 May 2023
15 May 2023 AD01 Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 15 May 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
01 Dec 2021 TM02 Termination of appointment of Srlv Llp as a secretary on 1 December 2021
01 Dec 2021 PSC04 Change of details for Mr Daniel John Bedingfield as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 1 December 2021
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2021 AP04 Appointment of Srlv Llp as a secretary on 1 January 2021