- Company Overview for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Filing history for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- People for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Charges for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- Registers for UPPER STREET EVENTS TOPCO LIMITED (09243695)
- More for UPPER STREET EVENTS TOPCO LIMITED (09243695)
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) |
---|---|---|---|
02 Dec 2015 | AP01 | Appointment of Mr Julian Robert Archer Spooner as a director on 5 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
25 Aug 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
19 Dec 2014 | SH08 | Change of share class name or designation | |
19 Dec 2014 | SH02 | Sub-division of shares on 3 December 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | MR01 | Registration of charge 092436950002, created on 3 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Steve Cordiner as a director on 3 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Matthew David Grosvenor Upton as a director on 3 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 092436950001, created on 5 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Ms Isobel Helen Dennis as a director on 3 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Daniel Holmes as a director on 3 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 8 December 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|