ULTRA RECORDS UK LIMITED

2 Canal Reach, London, N1C 4DB
StatusACTIVE
Company No.12627805
CategoryPrivate Limited Company
Incorporated27 May 2020
Age3 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ULTRA RECORDS UK LIMITED is an active private limited company with number 12627805. It was incorporated 3 years, 11 months, 21 days ago, on 27 May 2020. The company address is 2 Canal Reach, London, N1C 4DB.



Company Fillings

Dissolution voluntary strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-02-15

Officer name: Abogado Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jan 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: William Patrick Rowe

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2022

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 10 Jun 2022

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2022

Action Date: 09 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sony Corporation

Notification date: 2022-01-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-31

Officer name: Abogado Nominees Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-31

Officer name: Simon Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr William Patrick Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Michael Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Julie Swidler

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Louis Patricio Rene Moxey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 2 Canal Reach London N1C 4DB

Change date: 2022-05-19

Old address: Unit 16, Tileyard Studios Tileyard Road London N7 9AH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Incorporation company

Date: 27 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED

38 RUMBRIDGE STREET,SOUTHAMPTON HAMPSHIRE,SO40 9DS

Number:02879253
Status:ACTIVE
Category:Private Limited Company

CMC PLUMBING LIMITED

63A WARDEN STREET,CO ANTRIM,BT43 7DT

Number:NI031133
Status:ACTIVE
Category:Private Limited Company

ENTIRE SOLUTIONS GROUP LIMITED

59A DYSERTH ROAD,RHYL,LL18 4DS

Number:11705280
Status:ACTIVE
Category:Private Limited Company

PLATINUM TRANSLATIONS LIMITED

82 GAINSBOROUGH AVENUE,OLDHAM,OL8 1AJ

Number:11055968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRECEDENT P.D.R. LTD.

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC354541
Status:ACTIVE
Category:Private Limited Company

SOUTH ELECTRICAL LIMITED

BRUNEL CLOSE BRUNEL INDUSTRIAL ESTATE,DONCASTER,DN11 8QA

Number:04725938
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