GET UP MEDIA LIMITED
Status | ACTIVE |
Company No. | 09061153 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
GET UP MEDIA LIMITED is an active private limited company with number 09061153. It was incorporated 10 years, 3 days ago, on 29 May 2014. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mr Geoffrey Bonnechère
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aurelie Cens Bonnechere
Change date: 2022-07-20
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Bonnechère
Change date: 2022-06-29
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Bonnechère
Change date: 2022-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-29
Psc name: Geoffrey Bonnechère
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Born Digital Sl
Cessation date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-20
Psc name: Sebastien Luc Danigo
Documents
Cessation of a person with significant control
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-30
Psc name: Geoffrey Bonnechere
Documents
Notification of a person with significant control
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-30
Psc name: Born Digital Sl
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 16 Apr 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Bonnechere
Notification date: 2019-12-20
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Fabien Michel-Langlet
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Aurelie Cens Bonnechere
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Mr Fabien Michel-Langlet
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boris Vyle
Termination date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts amended with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 20 Aug 2018
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-08
Officer name: Iaa Secretaries Limited
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Resolution
Date: 17 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastien Luc Danigo
Termination date: 2017-04-01
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sebastien Luc Danigo
Change date: 2017-01-03
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Liquidation court order to rescind winding up
Date: 31 Aug 2017
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Liquidation compulsory winding up order
Date: 08 Aug 2017
Category: Insolvency
Type: COCOMP
Documents
Capital return purchase own shares
Date: 28 Jul 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: , Innovation House, Floor 2 Room 20 Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom
Change date: 2017-06-02
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2017-05-05
Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Boris Vyle
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-17
Charge number: 090611530002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-27
Charge number: 090611530001
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: , International House Dover Place, 10th Floor, Ashford, Kent, TN23 1HU
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change account reference date company current shortened
Date: 29 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: , International House Suite 5, 8th Floor, Dover, Place, Ashford, Kent, TN23 1HU, United Kingdom
Change date: 2014-06-03
Documents
Some Companies
134 HIGH STREET,HONITON,EX14 1JP
Number: | 09498968 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEIGH COTTERSTOCK ROAD,PETERBOROUGH,PE8 5HA
Number: | 08053337 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10926434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 NIMBUS PARK PORZ AVENUE, HOUGHTON HALL PARK,DUNSTABLE,LU5 5WZ
Number: | 10898589 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
530 SIDCUP ROAD,LONDON,SE9 3AF
Number: | 11028560 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DEAL COURT,LONDON,SE2 9AS
Number: | 11212686 |
Status: | ACTIVE |
Category: | Private Limited Company |