Company NameUpshot Entertainment Ltd
DirectorSebastian Henry Thiel
Company StatusActive
Company Number06473084
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameIts Upshot Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Sebastian Henry Thiel
Date of BirthAugust 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
Secretary NameHenry Thiel
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8a Doreen Avenue
The Hyde
London
NW9 7NX
Secretary NameMr Henry Thiel
StatusResigned
Appointed23 October 2012(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2014)
RoleCompany Director
Correspondence Address3 Oaktree Court
Broadfields
Harrow
Middlesex
HA2 6NH
Director NameUpshot Clothing (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address24 Knightswood Close
Edgware
London
HA8 8FR

Location

Registered AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sebastian Thiel
100.00%
Ordinary

Financials

Year2014
Net Worth£11,019
Cash£12,085
Current Liabilities£5,063

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 January 2022Registered office address changed from Unit Gk, Leroy House, 436 Essex Rd, London Essex Road London N1 3QP England to Suite 207 7 General Gordon Square C/O Mantax London SE18 6FH on 14 January 2022 (1 page)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 July 2021Change of details for Mr Sebastian Henry Thiel as a person with significant control on 26 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Sebastian Henry Thiel on 26 July 2021 (2 pages)
6 April 2021Micro company accounts made up to 31 December 2020 (7 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 November 2019Registered office address changed from Flat 3 Elmgate Court Edgware HA8 9RX England to Unit Gk, Leroy House, 436 Essex Rd, London Essex Road London N1 3QP on 3 November 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 October 2018Change of details for Mr Sebastian Henry Thiel as a person with significant control on 1 January 2018 (2 pages)
19 October 2018Director's details changed for Sebastian Thiel on 1 January 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 November 2017Notification of Sebastian Henry Thiel as a person with significant control on 6 April 2017 (2 pages)
21 November 2017Notification of Sebastian Henry Thiel as a person with significant control on 6 April 2017 (2 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 September 2017Registered office address changed from 13 Scout Way London NW7 3JW England to Flat 3 Elmgate Court Edgware HA8 9RX on 30 September 2017 (1 page)
30 September 2017Registered office address changed from 13 Scout Way London NW7 3JW England to Flat 3 Elmgate Court Edgware HA8 9RX on 30 September 2017 (1 page)
3 April 2017Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW to 13 Scout Way London NW7 3JW on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW to 13 Scout Way London NW7 3JW on 3 April 2017 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2014Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages)
27 November 2014Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page)
27 November 2014Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page)
27 November 2014Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page)
7 July 2014Company name changed its upshot LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed its upshot LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
29 January 2014Registered office address changed from 82 Hillfield Avenue Wembley Middlesex HA0 4JW on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 82 Hillfield Avenue Wembley Middlesex HA0 4JW on 29 January 2014 (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Registered office address changed from 8a Doreen Avenue the Hyde London NW9 7NX United Kingdom on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Henry Thiel as a secretary (1 page)
23 October 2012Appointment of Mr Henry Thiel as a secretary (1 page)
23 October 2012Termination of appointment of Henry Thiel as a secretary (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Registered office address changed from 8a Doreen Avenue the Hyde London NW9 7NX United Kingdom on 23 October 2012 (1 page)
23 October 2012Appointment of Mr Henry Thiel as a secretary (1 page)
21 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Henry Thiel on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Henry Thiel on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Henry Thiel on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page)
8 October 2010Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page)
10 May 2010Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages)
10 May 2010Termination of appointment of Upshot Clothing as a director (1 page)
10 May 2010Termination of appointment of Upshot Clothing as a director (1 page)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 24 knightswood close, edgware london england HA8 8FR (1 page)
15 January 2009Registered office changed on 15/01/2009 from 24 knightswood close, edgware london england HA8 8FR (1 page)
15 January 2008Incorporation (20 pages)
15 January 2008Incorporation (20 pages)