Company NameUpstream Presentation Limited
Company StatusDissolved
Company Number01869521
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Wrigglesworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(7 years, 11 months after company formation)
Appointment Duration10 years (closed 19 November 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Director NameMr David James Boddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressNorthcott House
13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameMrs Jane Mariette Wright
NationalityBritish
StatusClosed
Appointed31 August 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lansdowne Gardens
London
SW8 2EF
Director NameNicholas Crispin Woollard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranhurst Road
London
NW2 4LL
Director NameMs Diana Jean Robertson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address22 Park Road
Kingston
Surrey
KT2 6BE
Secretary NameMs Diana Jean Robertson
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Park Road
Kingston
Surrey
KT2 6BE
Secretary NameNicholas Crispin Woollard
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranhurst Road
London
NW2 4LL
Director NameHoward Burbridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1998)
RoleCompany Executive
Correspondence Address36 Devonhurst Place
Heathfield Terrace
London
W4 4JE
Director NameJill Diane Dungay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 1999)
RoleCompany Executive
Correspondence AddressJohns Cottage North Street
Winkfield
Windsor
Berkshire
SL4 4TF
Director NameJohn Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Secretary NameJohn Bristow
NationalityBritish
StatusResigned
Appointed15 February 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ

Location

Registered AddressCambridge House
100 Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 October 2001Return made up to 31/10/01; full list of members (6 pages)
28 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 May 2000Director's particulars changed (1 page)
18 April 2000Full accounts made up to 30 June 1999 (15 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 1999Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page)
14 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Registered office changed on 06/04/99 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (3 pages)
10 February 1999Registered office changed on 10/02/99 from: ridings house 66 alma road windsor berkshire SL4 3EZ (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1998Return made up to 31/10/98; no change of members (5 pages)
15 July 1998Director resigned (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Return made up to 31/10/97; no change of members (5 pages)
6 November 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (13 pages)
26 November 1996Return made up to 31/10/96; full list of members (7 pages)
27 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 March 1995Auditor's resignation (4 pages)
15 March 1995Secretary's particulars changed (2 pages)