Company NameUploader Limited
DirectorsBradley Peter Navin and James Anthony Mullan
Company StatusActive
Company Number05385436
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Bradley Peter Navin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
RoleCeo & President
Country of ResidenceUnited States
Correspondence AddressThe Lighthouse 370 Grays Inn Road
Kings Cross
London
WC1X 8BB
Director NameMr James Anthony Mullan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed02 May 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDarren John Mothersele
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address127 Pelham Road
Wimbledon
London
SW19 1NZ
Secretary NameMr Derek Arthur Spencer Drake
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Delabole Road
Merstham
Redhill
Surrey
RH1 3PA
Director NameMr Stuart Middleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 29 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Common
Parbold
Wigan
Lancashire
WN8 7DA
Director NameMichael Chadwick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address60b Colney Hatch Lane
Muswell Hill
London
N10 1EA
Director NameMr Martin Goldschmidt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Randolph Avenue
London
W9 1DW
Director NameRobin Andrew Little
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2007)
RoleAccountant
Correspondence Address7 Goldcrest Court
Great Cambourne
Cambridge
CB3 6BB
Director NamePeter John Dodge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Upper Walthamstow Road
London
E17 3QQ
Director NameStephen Bronstein
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2011)
RoleCoo Ioda
Country of ResidenceUnited States
Correspondence Address2002 3rd St E
San Francisco
Ca 94107
Foreign
Director NameKevin Arnold
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address191 Robin Hood Dr
San Francisco
California 94127
Foreign
Secretary NameStephen Bronstein
NationalityAmerican
StatusResigned
Appointed09 March 2007(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2011)
RoleCoo Ioda
Country of ResidenceUnited States
Correspondence Address2002 3rd St E
San Francisco
Ca 94107
Foreign
Director NameMr Daniel Stein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address23 East 4th Street
New York
United States
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£62,112
Net Worth-£51,835
Cash£19,835
Current Liabilities£71,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page)
27 September 2023Registered office address changed from 2 Canal Reach London N1C 4DB to 9 Derry Street London W8 5HY on 27 September 2023 (1 page)
26 June 2023Statement of capital following an allotment of shares on 12 June 2023
  • GBP 51,802
(4 pages)
8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 May 2022Director's details changed for Mr James Anthony Mullan on 18 May 2022 (2 pages)
18 May 2022Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page)
18 February 2022Registered office address changed from The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB United Kingdom to 9 Derry Street London W8 5HY on 18 February 2022 (1 page)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Director's details changed for Bradley Navin on 7 January 2019 (2 pages)
7 January 2019Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB on 7 January 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
5 January 2017Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Director's details changed for Bradley Navin on 15 April 2016 (2 pages)
13 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Director's details changed for Bradley Navin on 15 April 2016 (2 pages)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages)
5 May 2016Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages)
5 May 2016Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
31 March 2016Director's details changed for Bradley Navin on 1 February 2015 (2 pages)
31 March 2016Director's details changed for Bradley Navin on 1 February 2015 (2 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 April 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
31 March 2015Appointment of Bradley Navin as a director on 15 March 2012 (2 pages)
31 March 2015Appointment of Bradley Navin as a director on 15 March 2012 (2 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
5 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
5 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
23 December 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to 40 Queen Anne Street London W1G 9EL on 23 December 2014 (2 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
23 December 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to 40 Queen Anne Street London W1G 9EL on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Kevin Arnold as a director on 23 May 2013 (2 pages)
23 December 2014Termination of appointment of Kevin Arnold as a director on 23 May 2013 (2 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2013Appointment of Mr Daniel Stein as a director (2 pages)
30 May 2013Appointment of Mr Daniel Stein as a director (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Peter Dodge as a director (1 page)
29 February 2012Termination of appointment of Peter Dodge as a director (1 page)
13 September 2011Registered office address changed from 48 Poland Street London W1F 7ND United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 48 Poland Street London W1F 7ND United Kingdom on 13 September 2011 (1 page)
3 May 2011Termination of appointment of Stephen Bronstein as a director (1 page)
3 May 2011Termination of appointment of Stephen Bronstein as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Bronstein as a director (1 page)
3 May 2011Termination of appointment of Stephen Bronstein as a secretary (1 page)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Stephen Bronstein on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Stephen Bronstein on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Kevin Arnold on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Kevin Arnold on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Peter John Dodge on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Peter John Dodge on 12 March 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 08/03/09; full list of members; amend (16 pages)
22 June 2009Return made up to 08/03/09; full list of members; amend (16 pages)
12 May 2009Registered office changed on 12/05/2009 from c/o cc young & co 48 poland street london W1F 7ND (1 page)
12 May 2009Return made up to 08/03/09; full list of members (5 pages)
12 May 2009Registered office changed on 12/05/2009 from c/o cc young & co 48 poland street london W1F 7ND (1 page)
12 May 2009Return made up to 08/03/09; full list of members (5 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 08/03/08; full list of members (5 pages)
11 February 2009Return made up to 08/03/08; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
23 April 2007Return made up to 08/03/07; full list of members (9 pages)
23 April 2007Return made up to 08/03/07; full list of members (9 pages)
21 April 2007New secretary appointed;new director appointed (1 page)
21 April 2007New secretary appointed;new director appointed (1 page)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 10 allied way london greater london W3 0RQ (1 page)
15 February 2007Registered office changed on 15/02/07 from: 10 allied way london greater london W3 0RQ (1 page)
18 January 2007Return made up to 08/03/06; full list of members; amend (9 pages)
18 January 2007Return made up to 08/03/06; full list of members; amend (9 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
8 December 2006Resolutions
  • RES13 ‐ Company business 21/11/06
(1 page)
8 December 2006Resolutions
  • RES13 ‐ Company business 21/11/06
(1 page)
9 March 2006Return made up to 08/03/06; full list of members (9 pages)
9 March 2006Return made up to 08/03/06; full list of members (9 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
17 June 2005Nc inc already adjusted 03/06/05 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Nc inc already adjusted 03/06/05 (1 page)
27 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)