UPFRONT MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Simon Jonathan Stanford as a person with significant control on 2025-04-24

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-02

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/01/2122 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

24/01/1824 January 2018 REDUCE SHARE PREM A/C 01/12/2016

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 10250

View Document

24/01/1824 January 2018 SOLVENCY STATEMENT DATED 01/12/16

View Document

24/01/1824 January 2018 STATEMENT BY DIRECTORS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KILMARTIN

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 THAT EACH MEMBER HOLDING ORDIANRY SHARES OF £1 EACH HEREBY CONSENTS AND APPROVES TO THE GRANT OF AN EMI OPTION TO JONATHAN BRISDGER. THAT EACH MEMBER HOLDING ORDINARY SHARES OF £1 CONSENTS AND APPROVES TO GRANT AN UNAPPROVED OPTION TO J W KILMARTIN LIMITED 11/07/2014

View Document

22/05/1422 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTINE YOUNG

View Document

19/11/1319 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORANT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAGGER

View Document

29/04/1329 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 ARTICLES OF ASSOCIATION

View Document

15/05/1215 May 2012 ALTER ARTICLES 03/05/2012

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MATTHEW DAVID JAGGER

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR NICHOLAS DAVID MORANT

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR JAMES WILLIAM KILMARTIN

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/112 August 2011 ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 08/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE SARAH YOUNG / 13/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/094 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 10250

View Document

02/10/092 October 2009 DIRECTOR APPOINTED RICHARD ANTHONY SALMON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 02/06/08

View Document

05/06/085 June 2008 ADOPT ARTICLES 02/06/2008

View Document

05/06/085 June 2008 GBP NC 1000/100000 02/06/2008

View Document

05/06/085 June 2008 INCENTIVE SCHEME 02/06/2008

View Document

05/06/085 June 2008 AGREEMENT 02/06/2008

View Document

05/06/085 June 2008 INCENTIVE SCHEME 02/06/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JUSTIN SARAH YOUNG

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED GARY DAVIES

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED SIMON STANFORD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

08/04/088 April 2008 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