Putney
London
SW15 2EG
Director Name | Mr Guy Anthony Louis Vause |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 28 February 2017) |
Role | Teacher Musician |
Country of Residence | United Kingdom |
Correspondence Address | 42a Georgiana Street London Gtr London NW1 0EB |
Secretary Name | Mrs Lucia Silvana Jaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 17 Nottingham Place London W1U 5LG |
Director Name | Ms Karina Van Der Merwe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 February 2017) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nottingham Place London W1U 5LG |
Director Name | Mr Oliver James Smallwood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 February 2017) |
Role | Writer / Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nottingham Place London W1U 5LG |
Director Name | Mr Andrew George Bungay |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 February 2017) |
Role | Support Worker Composer |
Country of Residence | England |
Correspondence Address | 17 Nottingham Place London W1U 5LG |
Director Name | Mr Nigel Homer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bergholt Mews London NW1 0BQ |
Director Name | Philip Christopher Harvey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Flat 1 36 Elsworthy Road London NW3 3DL |
Director Name | Mr Drew David Jensen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairfield Arlington Road London NW1 7LE |
Secretary Name | Ms Lesley Ellen Wood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Stanford Avenue Brighton East Sussex BN1 6FE |
Director Name | Carol Lidora Blake |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 June 2009) |
Role | Student |
Correspondence Address | 4 Petros Gardens London NW3 6EL |
Director Name | Ms Raina Haig |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 June 2009) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | 2 Petros Gardens London NW3 6EL |
Director Name | Dr Farzana Huda |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | Flat 3 22 North Villas London NW1 9BL |
Director Name | Mr Anthony Gerald Forman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2011) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 17 Nottingham Place London W1U 5LG |
Website | upbeatmusic.org |
---|---|
Telephone | 0845 7909090 |
Telephone region | Unknown |
Registered Address | 17 Nottingham Place London W1U 5LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,004 |
Net Worth | £6,655 |
Cash | £7,615 |
Current Liabilities | £960 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
29 July 2015 | Appointment of Mr. Nigel Homer as a director on 15 December 2014 (2 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (6 pages) |
29 July 2015 | Appointment of Mr. Nigel Homer as a director on 15 December 2014 (2 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (6 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Appointment of Mr Andrew George Bungay as a director (2 pages) |
7 August 2013 | Appointment of Mr Andrew George Bungay as a director (2 pages) |
7 August 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
7 August 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 September 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
5 September 2012 | Termination of appointment of Anthony Forman as a director (1 page) |
5 September 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
5 September 2012 | Termination of appointment of Anthony Forman as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 August 2011 | Appointment of Mr Anthony Gerald Forman as a director (2 pages) |
22 August 2011 | Appointment of Mr Anthony Gerald Forman as a director (2 pages) |
22 August 2011 | Annual return made up to 23 July 2011 no member list (6 pages) |
22 August 2011 | Annual return made up to 23 July 2011 no member list (6 pages) |
19 August 2011 | Appointment of Mr Oliver James Smallwood as a director (2 pages) |
19 August 2011 | Appointment of Mr Oliver James Smallwood as a director (2 pages) |
19 August 2011 | Appointment of Ms Karina Van Der Merwe as a director (2 pages) |
19 August 2011 | Appointment of Ms Karina Van Der Merwe as a director (2 pages) |
30 March 2011 | Registered office address changed from 22 Tiller House Whitmore Estate Hoxton London N1 5RN on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Lucia Silvana Way on 22 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Lucia Silvana Way on 22 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Philip Harvey as a director (1 page) |
30 March 2011 | Registered office address changed from 22 Tiller House Whitmore Estate Hoxton London N1 5RN on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Philip Harvey as a director (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 September 2010 | Director's details changed for Tulloch Kempe on 15 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
8 September 2010 | Director's details changed for Tulloch Kempe on 15 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
7 September 2010 | Termination of appointment of Drew Jensen as a director (1 page) |
7 September 2010 | Director's details changed for Guy Anthony Louis Vause on 15 December 2009 (2 pages) |
7 September 2010 | Termination of appointment of Drew Jensen as a director (1 page) |
7 September 2010 | Director's details changed for Guy Anthony Louis Vause on 15 December 2009 (2 pages) |
18 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
22 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 14-15 lamb's conduit passage upbeat studios london WC1R 4RH (1 page) |
28 September 2009 | Annual return made up to 23/07/09 (3 pages) |
28 September 2009 | Annual return made up to 23/07/09 (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 14-15 lamb's conduit passage upbeat studios london WC1R 4RH (1 page) |
27 September 2009 | Appointment terminated director raina haig (1 page) |
27 September 2009 | Appointment terminated director carol blake (1 page) |
27 September 2009 | Appointment terminated director farzana huda (1 page) |
27 September 2009 | Appointment terminated director farzana huda (1 page) |
27 September 2009 | Appointment terminated director carol blake (1 page) |
27 September 2009 | Appointment terminated director raina haig (1 page) |
30 April 2009 | Appointment terminated secretary lesley wood (1 page) |
30 April 2009 | Appointment terminated secretary lesley wood (1 page) |
30 April 2009 | Secretary appointed lucia silvana way (2 pages) |
30 April 2009 | Secretary appointed lucia silvana way (2 pages) |
13 March 2009 | Director appointed dr farzana huda (2 pages) |
13 March 2009 | Director appointed dr farzana huda (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
5 March 2009 | Director appointed guy anthony louis vause (2 pages) |
5 March 2009 | Director appointed guy anthony louis vause (2 pages) |
28 February 2009 | Company name changed upbeat trust LIMITED\certificate issued on 03/03/09 (2 pages) |
28 February 2009 | Company name changed upbeat trust LIMITED\certificate issued on 03/03/09 (2 pages) |
21 November 2008 | Director appointed raina haig (2 pages) |
21 November 2008 | Director appointed raina haig (2 pages) |
21 November 2008 | Director appointed carol lidora blake (2 pages) |
21 November 2008 | Director appointed carol lidora blake (2 pages) |
23 July 2008 | Incorporation (26 pages) |
23 July 2008 | Incorporation (26 pages) |