Advanced company searchLink opens in new window

GET UP MEDIA LIMITED

Company number 09061153

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)
31 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 TM02 Termination of appointment of Iaa Secretaries Limited as a secretary on 8 November 2016
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 TM01 Termination of appointment of Sebastien Luc Danigo as a director on 1 April 2017
27 Sep 2017 PSC04 Change of details for Mr Sebastien Luc Danigo as a person with significant control on 3 January 2017
22 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
31 Aug 2017 OCRESCIND Order of court to rescind winding up
08 Aug 2017 COCOMP Order of court to wind up
28 Jul 2017 SH03 Purchase of own shares.
02 Jun 2017 AD01 Registered office address changed from , Innovation House, Floor 2 Room 20 Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 June 2017
05 May 2017 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 May 2017
18 Apr 2017 AP01 Appointment of Mr Boris Vyle as a director on 1 April 2017
25 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
17 May 2016 MR01 Registration of charge 090611530002, created on 17 May 2016
27 Nov 2015 MR01 Registration of charge 090611530001, created on 27 November 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from , International House Dover Place, 10th Floor, Ashford, Kent, TN23 1HU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 September 2015
16 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
29 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
03 Jun 2014 AD01 Registered office address changed from , International House Suite 5, 8th Floor, Dover, Place, Ashford, Kent, TN23 1HU, United Kingdom on 3 June 2014