ULTRA HIGH TEMPO PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
31/05/2531 May 2025 | Micro company accounts made up to 2024-04-29 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
05/04/245 April 2024 | Compulsory strike-off action has been suspended |
05/04/245 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Micro company accounts made up to 2022-04-29 |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Change of details for Mr Daniel John Bedingfield as a person with significant control on 2023-11-01 |
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 |
01/11/231 November 2023 | Director's details changed for Mr Daniel John Bedingfield on 2023-11-01 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-12 with updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
15/05/2315 May 2023 | Director's details changed for Mr Daniel John Bedingfield on 2023-05-15 |
15/05/2315 May 2023 | Change of details for Mr Daniel John Bedingfield as a person with significant control on 2023-05-15 |
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 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-12 with updates |
27/01/2227 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
01/12/211 December 2021 | Change of details for Mr Daniel John Bedingfield as a person with significant control on 2021-12-01 |
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 |
01/12/211 December 2021 | Termination of appointment of Srlv Llp as a secretary on 2021-12-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CORPORATE SECRETARY APPOINTED SRLV LLP |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
10/03/2110 March 2021 | SECOND FILING OF TM02 FOR NEW BOND STREET REGISTRARS LIMITED |
11/02/2111 February 2021 | APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
10/02/2010 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
18/06/1918 June 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 06/04/2016 |
06/02/196 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BEDINGFIELD |
03/04/183 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
13/05/1613 May 2016 | CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 09/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
04/02/134 February 2013 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
16/05/1216 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 01/06/2010 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
31/08/1031 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
29/04/1029 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
28/04/1028 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 09/04/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/04/067 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | DELIVERY EXT'D 3 MTH 30/04/05 |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/04/057 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
16/09/0416 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0423 June 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/02/0423 February 2004 | DELIVERY EXT'D 3 MTH 30/04/03 |
17/06/0317 June 2003 | S366A DISP HOLDING AGM 09/04/03 |
04/06/034 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
04/06/034 June 2003 | RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
02/11/022 November 2002 | NEW SECRETARY APPOINTED |
02/11/022 November 2002 | SECRETARY RESIGNED |
02/11/022 November 2002 | REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH |
09/08/029 August 2002 | SECRETARY RESIGNED |
16/04/0216 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
07/03/027 March 2002 | NEW SECRETARY APPOINTED |
07/03/027 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 36-38 WESTBOURNE GROVE LONDON W2 5SH |
10/12/0110 December 2001 | COMPANY NAME CHANGED CONCEPTUAL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 10/12/01 |
28/10/0128 October 2001 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 30B MANOR AVENUE LONDON SE4 1PD |
28/10/0128 October 2001 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH |
26/06/0126 June 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
20/06/9920 June 1999 | NEW SECRETARY APPOINTED |
20/06/9920 June 1999 | NEW DIRECTOR APPOINTED |
16/06/9916 June 1999 | REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
16/06/9916 June 1999 | SECRETARY RESIGNED |
16/06/9916 June 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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