GET UP MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Cessation of Robert Deen as a person with significant control on 2025-07-08

View Document

09/07/259 July 2025 Notification of Peter Edward Visser as a person with significant control on 2025-07-08

View Document

10/06/2510 June 2025 Director's details changed for Ms Anzhelika Petrovna Belova on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Timotheus Johannes Maria Roemer on 2025-06-10

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

24/03/2524 March 2025 Director's details changed for Ms Anzhelika Petrovna Belova on 2025-03-21

View Document

24/03/2524 March 2025 Director's details changed for Mr Timotheus Johannes Maria Roemer on 2025-03-21

View Document

24/03/2524 March 2025 Registered office address changed from 11 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-24

View Document

14/03/2514 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Timotheus Johannes Maria Roemer on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Ms Anzhelika Petrovna Belova on 2025-03-14

View Document

25/02/2525 February 2025 Notification of Robert Deen as a person with significant control on 2024-11-27

View Document

25/02/2525 February 2025 Cessation of Geoffrey Bonnechère as a person with significant control on 2024-11-27

View Document

16/12/2416 December 2024 Appointment of Mr Timotheus Johannes Maria Roemer as a director on 2024-11-29

View Document

13/12/2413 December 2024 Termination of appointment of Aurelie Cens Bonnechere as a director on 2024-11-29

View Document

13/12/2413 December 2024 Appointment of Ms Anzhelika Petrovna Belova as a director on 2024-11-29

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BONNECHERE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED AURELIE CENS BONNECHERE

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR FABIEN MICHEL-LANGLET

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR FABIEN MICHEL-LANGLET

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS VYLE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY IAA SECRETARIES LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED REFLEX AFFILIATES LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

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

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DANIGO

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN LUC DANIGO / 03/01/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 ORDER OF COURT TO RESCIND WINDING UP

View Document

08/08/178 August 2017 ORDER OF COURT TO WIND UP

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, INNOVATION HOUSE, FLOOR 2 ROOM 20 RAMSGATE ROAD, SANDWICH, KENT, CT13 9FF, UNITED KINGDOM

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, ENGLAND

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR BORIS VYLE

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090611530002

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090611530001

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM, INTERNATIONAL HOUSE DOVER PLACE, 10TH FLOOR, ASHFORD, KENT, TN23 1HU

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, INTERNATIONAL HOUSE SUITE 5, 8TH FLOOR, DOVER, PLACE, ASHFORD, KENT, TN23 1HU, UNITED KINGDOM

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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