UP STREAM FILMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/01/257 January 2025 Appointment of Cavendish Secretaries Limited as a secretary on 2024-08-06

View Document

09/12/249 December 2024 Registered office address changed from C/O Cleggs Solicitors Apex Court Ruddington Lane Nottingham NG11 7DD to 7 Junction Mews Junction Mews London W2 1PN on 2024-12-09

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALIN

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

16/02/1516 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE FRANCES LAINE / 01/12/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LAINE / 01/12/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM CLEGGS SOLICITORS APEX COURT, RUDDINGTON LANE WILFORD NOTTINGHAM NOTTINGHAMSHIRE NG11 7DD

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR RICHARD MARK PALIN

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELKIN

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR HALBERTON ESTATES LIMITED

View Document

16/08/1116 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1017 November 2010 04/10/10 STATEMENT OF CAPITAL GBP 100

View Document

04/11/104 November 2010 CORPORATE DIRECTOR APPOINTED HALBERTON ESTATES LIMITED

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR MICHAEL CHARLES ELKIN

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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