ULTRA HIGH TEMPO PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-20

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-04-29

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/04/245 April 2024 Compulsory strike-off action has been suspended

View Document

05/04/245 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-04-29

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Change of details for Mr Daniel John Bedingfield as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Daniel John Bedingfield on 2023-11-01

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-12 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

15/05/2315 May 2023 Director's details changed for Mr Daniel John Bedingfield on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Daniel John Bedingfield as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2023-05-15

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

01/12/211 December 2021 Change of details for Mr Daniel John Bedingfield as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Srlv Llp as a secretary on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CORPORATE SECRETARY APPOINTED SRLV LLP

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

10/03/2110 March 2021 SECOND FILING OF TM02 FOR NEW BOND STREET REGISTRARS LIMITED

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/02/2010 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/06/1918 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 06/04/2016

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BEDINGFIELD

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 09/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

04/02/134 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

16/05/1216 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 01/06/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 09/04/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

17/06/0317 June 2003 S366A DISP HOLDING AGM 09/04/03

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 36-38 WESTBOURNE GROVE LONDON W2 5SH

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED CONCEPTUAL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 30B MANOR AVENUE LONDON SE4 1PD

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company