BETUP MEDIA LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England
StatusACTIVE
Company No.09003066
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEGRIPS CO LTD

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:04940393
Status:ACTIVE
Category:Private Limited Company

F K LOWRY PLANT LIMITED

ROSEMOUNT HOUSE,BELFAST,BT3 9HA

Number:NI606582
Status:ACTIVE
Category:Private Limited Company
Number:CE004533
Status:ACTIVE
Category:Charitable Incorporated Organisation

LS OUTSOURCING LTD

NO.1 FARRIER’S YARD 77 FULHAM PALACE ROAD,LONDON,W6 8JA

Number:10144394
Status:ACTIVE
Category:Private Limited Company

OAKSMORE NOMINEE 1 LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:11191881
Status:ACTIVE
Category:Private Limited Company

SIMPLY VERBIER LIMITED

2 SUDBURY COURT,NOTTINGHAM,NG10 3EZ

Number:10205788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source