- Company Overview for UPBEAT PRODUCTIONS LTD (07154764)
- Filing history for UPBEAT PRODUCTIONS LTD (07154764)
- People for UPBEAT PRODUCTIONS LTD (07154764)
- Charges for UPBEAT PRODUCTIONS LTD (07154764)
- More for UPBEAT PRODUCTIONS LTD (07154764)
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 |