ULTRA HIGH TEMPO PRODUCTIONS LIMITED
Company number 03749786
- Company Overview for ULTRA HIGH TEMPO PRODUCTIONS LIMITED (03749786)
- Filing history for ULTRA HIGH TEMPO PRODUCTIONS LIMITED (03749786)
- People for ULTRA HIGH TEMPO PRODUCTIONS LIMITED (03749786)
- More for ULTRA HIGH TEMPO PRODUCTIONS LIMITED (03749786)
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) |
---|---|---|---|
07 Apr 2021 | AP04 | Appointment of Srlv Llp as a secretary on 1 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 Mar 2021 | RP04TM02 | Second filing for the termination of New Bond Street Registrars Limited as a secretary | |
11 Feb 2021 | TM02 |
Termination of appointment of New Bond Street Registrars Limited as a secretary on 11 February 2021
|
|
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
18 Jun 2019 | CH04 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Daniel John Bedingfield as a person with significant control on 6 April 2016 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Apr 2018 | PSC01 | Notification of Daniel John Bedingfield as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
13 May 2016 | AP04 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 | |
13 May 2016 | TM02 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |