BETUP MEDIA LIMITED
Status | ACTIVE |
Company No. | 09003066 |
Category | Private Limited Company |
Incorporated | 17 Apr 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
BETUP MEDIA LIMITED is an active private limited company with number 09003066. It was incorporated 10 years, 1 month, 16 days ago, on 17 April 2014. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Betup Holdco Limited
Notification date: 2022-05-18
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-18
Psc name: James Rosen
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Simon Green
Cessation date: 2022-05-18
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: 64 New Cavendish Street London W1G 8TB England
Change date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change to a person with significant control
Date: 31 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Rosen
Change date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Jan 2020
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 12 Dec 2019
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-30
New date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
New address: 64 New Cavendish Street London W1G 8TB
Old address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: James Rosen
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH
Change date: 2018-08-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-10
Officer name: Mr James Rosen
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Rosen
Change date: 2018-02-10
Documents
Change to a person with significant control
Date: 11 Feb 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-10
Psc name: Mr Joshua Simon Green
Documents
Notification of a person with significant control
Date: 11 Feb 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-10
Psc name: James Rosen
Documents
Appoint person director company with name date
Date: 11 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Rosen
Appointment date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Simon Green
Change date: 2014-04-17
Documents
Accounts with accounts type dormant
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
Old address: 52 Birkbeck Road London NW7 4AT United Kingdom
New address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH
Documents
Some Companies
BRENTMEAD HOUSE,LONDON,N12 9RU
Number: | 04940393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOUNT HOUSE,BELFAST,BT3 9HA
Number: | NI606582 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004533 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NO.1 FARRIER’S YARD 77 FULHAM PALACE ROAD,LONDON,W6 8JA
Number: | 10144394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW
Number: | 11191881 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUDBURY COURT,NOTTINGHAM,NG10 3EZ
Number: | 10205788 |
Status: | ACTIVE |
Category: | Private Limited Company |