Advanced company searchLink opens in new window

UPBEAT PRODUCTIONS LTD

Company number 07154764

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)
03 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 24 September 2023 with updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 PSC05 Change of details for Upbeat Holdings Limited as a person with significant control on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Oct 2020 TM01 Termination of appointment of Zara Chanel Fauve Alexandra Ballantyne-Grove as a director on 2 June 2020
24 Aug 2020 TM01 Termination of appointment of Chapter Media Limited as a director on 4 June 2020
22 Jun 2020 AP01 Appointment of Mr Darren Alexander Low as a director on 2 June 2020
22 Jun 2020 AD01 Registered office address changed from Foundry Building Smiths Square 77 Fulham Palace Road London W6 8AF England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 22 June 2020
21 May 2020 MR01 Registration of charge 071547640001, created on 15 May 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
23 Sep 2019 PSC02 Notification of Upbeat Holdings Limited as a person with significant control on 31 March 2019
23 Sep 2019 PSC07 Cessation of Chapter Media Ltd as a person with significant control on 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
06 Sep 2019 CH02 Director's details changed for Chapter Media Limited on 1 September 2019
20 Aug 2019 AD01 Registered office address changed from 5th Floor Regency House 1 - 4 Warwick Street London W1B 5LT England to Foundry Building Smiths Square 77 Fulham Palace Road London W6 8AF on 20 August 2019