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)
07 Apr 2021 AP04 Appointment of Srlv Llp as a secretary on 1 January 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Mar 2021 RP04TM02 Second filing for the termination of New Bond Street Registrars Limited as a secretary
11 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 11 February 2021
  • ANNOTATION Clarification a second filed TM02 was registered on 10/03/2021.
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019
29 Mar 2019 PSC04 Change of details for Mr Daniel John Bedingfield as a person with significant control on 6 April 2016
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Apr 2018 PSC01 Notification of Daniel John Bedingfield as a person with significant control on 6 April 2016
03 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 3 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
13 May 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
13 May 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014