Company Name89UP Ltd
DirectorMichael James Ramsey Harris
Company StatusActive
Company Number06886828
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Previous NameMJR Harris Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Michael James Ramsey Harris
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 - 68 Pentonville Road
London
N1 9PR

Contact

Websitewww.mjrharris.co.uk/
Telephone07 974838468
Telephone regionMobile

Location

Registered Address66 - 68 Pentonville Road
London
N1 9PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Michael James Ramsey Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£5,506
Current Liabilities£45,534

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
6 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
4 October 2022Registered office address changed from Clover House 147 Farringdon Road London EC1R 3HN England to 66 - 68 Pentonville Road London N1 9PR on 4 October 2022 (1 page)
4 May 2022Amended total exemption full accounts made up to 30 April 2021 (6 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
21 June 2021Registered office address changed from 10 Clothier Street London E1 7AX England to Clover House 147 Farringdon Road London EC1R 3HN on 21 June 2021 (1 page)
25 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 February 2021Registered office address changed from Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN England to 10 Clothier Street London E1 7AX on 25 February 2021 (1 page)
20 May 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
28 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 November 2016Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN on 7 November 2016 (1 page)
10 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(27 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(27 pages)
4 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
4 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Director's details changed for Mr Michael James Ramsey Harris on 22 August 2013 (2 pages)
20 January 2016Director's details changed for Mr Michael James Ramsey Harris on 22 August 2013 (2 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
14 January 2015Company name changed mjr harris LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Company name changed mjr harris LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 November 2014Registered office address changed from C/O Bubble Tv 6 Berners Mews London W1T 3AJ to Free Word Centre 60 Farringdon Road London EC1R 3GA on 23 November 2014 (1 page)
23 November 2014Registered office address changed from C/O Bubble Tv 6 Berners Mews London W1T 3AJ to Free Word Centre 60 Farringdon Road London EC1R 3GA on 23 November 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Annual return made up to 27 January 2014
Statement of capital on 2014-01-30
  • GBP 1,000
(14 pages)
30 January 2014Annual return made up to 27 January 2014
Statement of capital on 2014-01-30
  • GBP 1,000
(14 pages)
28 June 2013Registered office address changed from 128a St John Street London EC1V 4JS United Kingdom on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from 128a St John Street London EC1V 4JS United Kingdom on 28 June 2013 (2 pages)
26 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 February 2012Annual return made up to 3 November 2011 (14 pages)
2 February 2012Annual return made up to 3 November 2011 (14 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Annual return made up to 3 November 2011 (14 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Incorporation (11 pages)
24 April 2009Incorporation (11 pages)