Company NameUpstage Productions Limited
Company StatusDissolved
Company Number05833554
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Matthew William Bond
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 day after company formation)
Appointment Duration6 years, 12 months (closed 28 May 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Swan Court
Star Place
London
E1W 1AF
Secretary NameMr Michael Matthew William Bond
NationalityBritish
StatusClosed
Appointed01 June 2006(1 day after company formation)
Appointment Duration6 years, 12 months (closed 28 May 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Swan Court
Star Place
London
E1W 1AF
Director NameAntony Edward Pritchard
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 28 May 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address31 Burton Road
Branston
Burton Upon Trent
Staffs
DE14 3DL
Director NameBen Robert Politowski
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2009)
RoleStudent
Correspondence AddressWaterworks Cottage North
Meadow Lane, Milton
Derby
DE65 6PL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address42 Swan Court
Star Place
London
E1W 1AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Antony Edward Prichard
33.33%
Ordinary
1 at £1Ben Robert Politowski
33.33%
Ordinary
1 at £1Michael Matthew William Bond
33.33%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (4 pages)
1 February 2013Application to strike the company off the register (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 3
(5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 3
(5 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Director's details changed for Antony Edward Pritchard on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Michael Matthew William Bond on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Antony Edward Pritchard on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Michael Matthew William Bond on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 October 2009Termination of appointment of Ben Politowski as a director (1 page)
28 October 2009Termination of appointment of Ben Politowski as a director (1 page)
29 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 April 2009Accounts made up to 31 May 2008 (1 page)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
26 March 2008Accounts made up to 31 May 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
31 May 2006Incorporation (13 pages)
31 May 2006Incorporation (13 pages)