Company NameUpbeat Music And Mental Health Limited
Company StatusDissolved
Company Number06655001
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameUpbeat Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Tulloch Kempe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCharity Director And Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145a Fawe Park Road
Putney
London
SW15 2EG
Director NameMr Guy Anthony Louis Vause
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(5 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 28 February 2017)
RoleTeacher Musician
Country of ResidenceUnited Kingdom
Correspondence Address42a Georgiana Street
London
Gtr London
NW1 0EB
Secretary NameMrs Lucia Silvana Jaffer
NationalityBritish
StatusClosed
Appointed24 April 2009(9 months after company formation)
Appointment Duration7 years, 10 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address17 Nottingham Place
London
W1U 5LG
Director NameMs Karina Van Der Merwe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2017)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nottingham Place
London
W1U 5LG
Director NameMr Oliver James Smallwood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 28 February 2017)
RoleWriter / Photographer
Country of ResidenceUnited Kingdom
Correspondence Address17 Nottingham Place
London
W1U 5LG
Director NameMr Andrew George Bungay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 28 February 2017)
RoleSupport Worker Composer
Country of ResidenceEngland
Correspondence Address17 Nottingham Place
London
W1U 5LG
Director NameMr Nigel Homer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Bergholt Mews
London
NW1 0BQ
Director NamePhilip Christopher Harvey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Elsworthy Road
London
NW3 3DL
Director NameMr Drew David Jensen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairfield Arlington Road
London
NW1 7LE
Secretary NameMs Lesley Ellen Wood
NationalityAustralian
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stanford Avenue
Brighton
East Sussex
BN1 6FE
Director NameCarol Lidora Blake
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 June 2009)
RoleStudent
Correspondence Address4 Petros Gardens
London
NW3 6EL
Director NameMs Raina Haig
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 June 2009)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address2 Petros Gardens
London
NW3 6EL
Director NameDr Farzana Huda
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 2009)
RoleCompany Director
Correspondence AddressFlat 3 22 North Villas
London
NW1 9BL
Director NameMr Anthony Gerald Forman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 October 2011)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address17 Nottingham Place
London
W1U 5LG

Contact

Websiteupbeatmusic.org
Telephone0845 7909090
Telephone regionUnknown

Location

Registered Address17 Nottingham Place
London
W1U 5LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£36,004
Net Worth£6,655
Cash£7,615
Current Liabilities£960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
29 July 2015Appointment of Mr. Nigel Homer as a director on 15 December 2014 (2 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (6 pages)
29 July 2015Appointment of Mr. Nigel Homer as a director on 15 December 2014 (2 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
23 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
23 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
7 August 2013Appointment of Mr Andrew George Bungay as a director (2 pages)
7 August 2013Appointment of Mr Andrew George Bungay as a director (2 pages)
7 August 2013Annual return made up to 23 July 2013 no member list (6 pages)
7 August 2013Annual return made up to 23 July 2013 no member list (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 September 2012Annual return made up to 23 July 2012 no member list (5 pages)
5 September 2012Termination of appointment of Anthony Forman as a director (1 page)
5 September 2012Annual return made up to 23 July 2012 no member list (5 pages)
5 September 2012Termination of appointment of Anthony Forman as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 August 2011Appointment of Mr Anthony Gerald Forman as a director (2 pages)
22 August 2011Appointment of Mr Anthony Gerald Forman as a director (2 pages)
22 August 2011Annual return made up to 23 July 2011 no member list (6 pages)
22 August 2011Annual return made up to 23 July 2011 no member list (6 pages)
19 August 2011Appointment of Mr Oliver James Smallwood as a director (2 pages)
19 August 2011Appointment of Mr Oliver James Smallwood as a director (2 pages)
19 August 2011Appointment of Ms Karina Van Der Merwe as a director (2 pages)
19 August 2011Appointment of Ms Karina Van Der Merwe as a director (2 pages)
30 March 2011Registered office address changed from 22 Tiller House Whitmore Estate Hoxton London N1 5RN on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Lucia Silvana Way on 22 March 2011 (2 pages)
30 March 2011Secretary's details changed for Lucia Silvana Way on 22 March 2011 (2 pages)
30 March 2011Termination of appointment of Philip Harvey as a director (1 page)
30 March 2011Registered office address changed from 22 Tiller House Whitmore Estate Hoxton London N1 5RN on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Philip Harvey as a director (1 page)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 September 2010Director's details changed for Tulloch Kempe on 15 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
8 September 2010Director's details changed for Tulloch Kempe on 15 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
7 September 2010Termination of appointment of Drew Jensen as a director (1 page)
7 September 2010Director's details changed for Guy Anthony Louis Vause on 15 December 2009 (2 pages)
7 September 2010Termination of appointment of Drew Jensen as a director (1 page)
7 September 2010Director's details changed for Guy Anthony Louis Vause on 15 December 2009 (2 pages)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 February 2010Full accounts made up to 31 July 2009 (14 pages)
22 February 2010Full accounts made up to 31 July 2009 (14 pages)
28 September 2009Registered office changed on 28/09/2009 from 14-15 lamb's conduit passage upbeat studios london WC1R 4RH (1 page)
28 September 2009Annual return made up to 23/07/09 (3 pages)
28 September 2009Annual return made up to 23/07/09 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 14-15 lamb's conduit passage upbeat studios london WC1R 4RH (1 page)
27 September 2009Appointment terminated director raina haig (1 page)
27 September 2009Appointment terminated director carol blake (1 page)
27 September 2009Appointment terminated director farzana huda (1 page)
27 September 2009Appointment terminated director farzana huda (1 page)
27 September 2009Appointment terminated director carol blake (1 page)
27 September 2009Appointment terminated director raina haig (1 page)
30 April 2009Appointment terminated secretary lesley wood (1 page)
30 April 2009Appointment terminated secretary lesley wood (1 page)
30 April 2009Secretary appointed lucia silvana way (2 pages)
30 April 2009Secretary appointed lucia silvana way (2 pages)
13 March 2009Director appointed dr farzana huda (2 pages)
13 March 2009Director appointed dr farzana huda (2 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
5 March 2009Director appointed guy anthony louis vause (2 pages)
5 March 2009Director appointed guy anthony louis vause (2 pages)
28 February 2009Company name changed upbeat trust LIMITED\certificate issued on 03/03/09 (2 pages)
28 February 2009Company name changed upbeat trust LIMITED\certificate issued on 03/03/09 (2 pages)
21 November 2008Director appointed raina haig (2 pages)
21 November 2008Director appointed raina haig (2 pages)
21 November 2008Director appointed carol lidora blake (2 pages)
21 November 2008Director appointed carol lidora blake (2 pages)
23 July 2008Incorporation (26 pages)
23 July 2008Incorporation (26 pages)