Advanced company searchLink opens in new window

ULTRA BRAND STUDIO LTD

Company number 12139783

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)
10 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 PSC04 Change of details for Mr Matthew James Bennett as a person with significant control on 26 May 2023
26 May 2023 PSC04 Change of details for Mr William Battersby as a person with significant control on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr Matthew Bennett on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr William Battersby on 26 May 2023
24 May 2023 AD01 Registered office address changed from 135 Dynevor Road Dynevor Road London N16 0DA England to 36-42 New Inn Yard London EC2A 3EY on 24 May 2023
17 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
22 Jul 2022 PSC01 Notification of William Battersby as a person with significant control on 8 April 2020
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 PSC04 Change of details for Mr Matthew James Bennett as a person with significant control on 15 May 2020
25 Jan 2022 PSC01 Notification of Matthew James Bennett as a person with significant control on 8 April 2020
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
13 Aug 2021 PSC04 Change of details for Mr Alistair William Schoonmaker as a person with significant control on 15 June 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 1.818
12 Aug 2021 PSC07 Cessation of Matthew Bennett as a person with significant control on 15 June 2021
12 Aug 2021 PSC07 Cessation of William Battersby as a person with significant control on 15 June 2021
06 Aug 2021 PSC04 Change of details for Mr Alistair William Schoonmaker as a person with significant control on 15 June 2021
06 Aug 2021 PSC01 Notification of Matthew Bennett as a person with significant control on 15 June 2021
06 Aug 2021 PSC01 Notification of William Battersby as a person with significant control on 15 June 2021
05 Aug 2021 AD01 Registered office address changed from 56 Quilter Street London E2 7BT United Kingdom to 135 Dynevor Road Dynevor Road London N16 0DA on 5 August 2021
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 SH08 Change of share class name or designation