Company NameUpfront Theatre Alliance Limited
Company StatusActive
Company Number07925009
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Lij Sol Ujamaa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJamaican
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1b Farleigh Works
Farleigh Place
London
N16 7SX
Director NameMs Rona Dixon-Bowden
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1b Farleigh Works
Farleigh Place
London
N16 7SX
Director NameMr Byron Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleTv/Stage Crew
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Errol George Dillon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Farleigh Works
Farleigh Place
London
N16 7SX
Secretary NameMr Errol George Dillon
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1a Farleigh Works
Farleigh Place
London
N16 7SX

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,390
Cash£3
Current Liabilities£2,393

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 26 January 2024 with updates (5 pages)
30 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
18 May 2023Director's details changed for Mr Byron Johnson on 18 May 2023 (2 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
1 March 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 September 2020Appointment of Mr Byron Johnson as a director on 9 September 2020 (2 pages)
13 March 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 March 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
19 April 2018Notification of Rona Dixon as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Lij Sol Ujamaa as a person with significant control on 6 April 2016 (2 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Registered office address changed from 1 Vicarage Lane London E15 4HF England to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1B Farleigh Works Farleigh Place London N16 7SX to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1 Vicarage Lane London E15 4HF England to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1B Farleigh Works Farleigh Place London N16 7SX to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Director's details changed for Ms Rona Dixon on 27 March 2015 (2 pages)
26 May 2015Director's details changed for Ms Rona Dixon on 27 March 2015 (2 pages)
20 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(4 pages)
20 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(4 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Mr Lij Sol Ujamaa on 22 May 2013 (2 pages)
23 May 2013Registered office address changed from 1a Farleigh Works Farleigh Place London N16 7SX England on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Errol Dillon as a secretary (1 page)
23 May 2013Director's details changed for Ms Rona Dixon on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Lij Sol Ujamaa on 22 May 2013 (2 pages)
23 May 2013Termination of appointment of Errol Dillon as a secretary (1 page)
23 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of Errol Dillon as a director (1 page)
23 May 2013Termination of appointment of Errol Dillon as a director (1 page)
23 May 2013Director's details changed for Ms Rona Dixon on 22 May 2013 (2 pages)
23 May 2013Registered office address changed from 1a Farleigh Works Farleigh Place London N16 7SX England on 23 May 2013 (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)