Company NameUp Network Limited
Company StatusDissolved
Company Number06376720
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMs Clare Elizabeth Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Peter Norman Wood Johnston
NationalityBritish
StatusResigned
Appointed01 October 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Clare Elizabeth Johnston
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
17 October 2014Director's details changed for Miss Clare Elizabeth Johnston on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Director's details changed for Miss Clare Elizabeth Johnston on 17 October 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
18 October 2013Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages)
12 September 2012Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
4 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
4 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
3 November 2011Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages)
17 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
7 July 2010Termination of appointment of Peter Johnston as a secretary (2 pages)
7 July 2010Termination of appointment of Peter Johnston as a secretary (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages)
22 December 2009Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
27 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
12 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Incorporation (21 pages)
20 September 2007Incorporation (21 pages)