UPSTREAM MARKETING PROGRAMS LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewFull accounts made up to 2023-12-31

View Document

26/09/2526 September 2025 NewCessation of Actis Gp Llp as a person with significant control on 2025-07-09

View Document

26/09/2526 September 2025 NewNotification of Salim Joseph Khoury as a person with significant control on 2025-07-09

View Document

18/07/2518 July 2025 Termination of appointment of Dimitrios Maniatis as a director on 2025-07-09

View Document

18/07/2518 July 2025 Termination of appointment of Markos Veremis as a director on 2025-07-09

View Document

18/07/2518 July 2025 Appointment of Mr Salim Joseph Khoury as a director on 2025-07-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Konstantinos Kastanis as a director on 2024-07-31

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2020-06-01

View Document

14/06/2414 June 2024 Register inspection address has been changed from Berkeley Square House, Office 286a, 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/11/2317 November 2023 Change of details for Actis Gp Llp as a person with significant control on 2021-03-15

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Register(s) moved to registered office address 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/10/2311 October 2023 Appointment of Mr Dimitrios Maniatis as a director on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mr Konstantinos Kastanis as a director on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Markos Veremis on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Georgios Serfiotis as a director on 2023-10-11

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

27/06/2327 June 2023 Auditor's resignation

View Document

02/06/232 June 2023 Director's details changed for Mr Georgios Serfiotis on 2023-05-20

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Registration of charge 082702540004, created on 2022-12-09

View Document

10/11/2210 November 2022 Satisfaction of charge 082702540003 in full

View Document

24/09/2124 September 2021 Appointment of Mr Georgios Serfiotis as a director on 2021-09-22

View Document

25/06/2125 June 2021 Second filing for the notification of Actis Gp Llp as a person with significant control

View Document

16/03/2116 March 2021 Notification of Actis Gp Llp as a person with significant control on 2021-03-15

View Document

01/06/201 June 2020 Confirmation statement made on 2020-06-01 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL ENGLAND

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082702540003

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/175 January 2017 ARTICLES OF ASSOCIATION

View Document

05/01/175 January 2017 ALTER ARTICLES 12/12/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 SECTION 519

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 05/08/14 STATEMENT OF CAPITAL GBP 100.010

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1313 February 2013 PREVSHO FROM 31/12/2013 TO 31/12/2012

View Document

17/01/1317 January 2013 ARTICLES OF ASSOCIATION

View Document

08/01/138 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 9601175

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED UPSTREAM MARKETING PROGRAMMES (UK) LTD CERTIFICATE ISSUED ON 20/12/12

View Document

29/11/1229 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

26/10/1226 October 2012 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