GET UP MEDIA LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09061153
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation court order to rescind winding up

Date: 31 Aug 2017

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Aug 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTS OF HONITON LIMITED

134 HIGH STREET,HONITON,EX14 1JP

Number:09498968
Status:ACTIVE
Category:Private Limited Company

DAVID R WEBB LIMITED

STONELEIGH COTTERSTOCK ROAD,PETERBOROUGH,PE8 5HA

Number:08053337
Status:ACTIVE
Category:Private Limited Company

JOB-CONSULTING LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10926434
Status:ACTIVE
Category:Private Limited Company

MAXI CAR PARTS UK LIMITED

UNIT 1 NIMBUS PARK PORZ AVENUE, HOUGHTON HALL PARK,DUNSTABLE,LU5 5WZ

Number:10898589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGHA CONSULTING SERVICES LTD

530 SIDCUP ROAD,LONDON,SE9 3AF

Number:11028560
Status:ACTIVE
Category:Private Limited Company

S D TRANSPORT LINK LTD

20 DEAL COURT,LONDON,SE2 9AS

Number:11212686
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