ULTRA HIGH TEMPO PRODUCTIONS LIMITED - History of Changes


DateDescription
2024-04-08 delete address 2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JZ
2024-04-08 insert address FIRST FLOOR 17-19 FOLEY STREET LONDON UNITED KINGDOM W1W 6DW
2024-04-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2021-04-30 => 2022-04-29
2024-04-08 update accounts_next_due_date 2023-01-29 => 2024-01-29
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-04-08 update registered_address
2023-11-07 update statutory_documents FIRST GAZETTE
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/11/2023
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/11/2023
2023-06-07 delete address 16 - 19 EASTCASTLE STREET FITZROVIA LONDON UNITED KINGDOM W1W 8DY
2023-06-07 insert address 2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JZ
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM 16 - 19 EASTCASTLE STREET FITZROVIA LONDON W1W 8DY UNITED KINGDOM
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 15/05/2023
2023-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 15/05/2023
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-27 => 2023-01-29
2022-04-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-07 update account_ref_day 30 => 29
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-27
2022-01-27 update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021
2022-01-07 delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2022-01-07 delete company_previous_name CONCEPTUAL PROMOTIONS LIMITED
2022-01-07 insert address 16 - 19 EASTCASTLE STREET FITZROVIA LONDON UNITED KINGDOM W1W 8DY
2022-01-07 update registered_address
2021-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/12/2021
2021-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SRLV LLP
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CORPORATE SECRETARY APPOINTED SRLV LLP
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-03-10 update statutory_documents SECOND FILING OF TM02 FOR NEW BOND STREET REGISTRARS LIMITED
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED
2020-06-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-10 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-08-06 update statutory_documents FIRST GAZETTE
2019-07-08 delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-07-08 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-07-08 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-06-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 06/04/2016
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BEDINGFIELD
2018-04-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-08 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-27 update statutory_documents 09/04/16 FULL LIST
2016-05-13 update statutory_documents CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-09 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-07 update statutory_documents 09/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2014-06-07 insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-01 update statutory_documents 09/04/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 09/04/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update statutory_documents 09/04/13 FULL LIST
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-04 update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2012-05-16 update statutory_documents 09/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 09/04/11 FULL LIST
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 01/06/2010
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-04-29 update statutory_documents 09/04/10 FULL LIST
2010-04-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 09/04/2010
2010-02-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-07 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-07 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents DELIVERY EXT'D 3 MTH 30/04/04
2004-09-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-23 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-23 update statutory_documents DELIVERY EXT'D 3 MTH 30/04/03
2003-06-17 update statutory_documents S366A DISP HOLDING AGM 09/04/03
2003-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-04 update statutory_documents RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH
2002-11-02 update statutory_documents NEW SECRETARY APPOINTED
2002-11-02 update statutory_documents SECRETARY RESIGNED
2002-08-09 update statutory_documents SECRETARY RESIGNED
2002-04-16 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 36-38 WESTBOURNE GROVE LONDON W2 5SH
2002-03-07 update statutory_documents NEW SECRETARY APPOINTED
2002-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-10 update statutory_documents COMPANY NAME CHANGED CONCEPTUAL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 10/12/01
2001-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 30B MANOR AVENUE LONDON SE4 1PD
2001-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH
2001-06-26 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-22 update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-20 update statutory_documents NEW SECRETARY APPOINTED
1999-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1999-06-16 update statutory_documents DIRECTOR RESIGNED
1999-06-16 update statutory_documents SECRETARY RESIGNED
1999-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION