This company is commonly known as Upper Street Events Ltd. The company was founded 16 years ago and was given the registration number 06350012. The firm's registered office is in LONDON. You can find them at Vineyard House 44 Brook Green, Hammersmith, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | UPPER STREET EVENTS LTD |
---|---|---|
Company Number | : | 06350012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Secretary | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 13 February 2020 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
65 Kingsdown Road, London, N19 4LD | Secretary | 22 August 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 22 August 2007 | Active |
58, White Lion Street, London, N1 9PP | Director | 24 November 2016 | Active |
37 Walton Park, Walton On Thames, KT12 3EU | Director | 22 August 2007 | Active |
9, Simmil Road, Claygate, Esher, England, KT10 0RT | Director | 07 January 2016 | Active |
14a, Herne Hill, London, SE24 9QT | Director | 07 April 2009 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 06 September 2017 | Active |
Woodlands, Blundel Lane, Oxshot, KT11 2SY | Director | 07 July 2009 | Active |
114 Dartmouth Road, London, NW2 4HB | Director | 22 August 2007 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 24 November 2016 | Active |
Immediate Media Company, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT | Director | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
5, Ruskin Close, London, Uk, NW11 7AU | Director | 14 December 2010 | Active |
Howletts Farm, Barkway, Hertfordshire, Uk, SG8 8ET | Director | 14 December 2010 | Active |
2, Linnell Drive, London, Uk, NW11 7LJ | Director | 14 December 2010 | Active |
19, Prowse Avenue, Bushey Heath, Bushey, Uk, WD23 1JS | Director | 14 December 2010 | Active |
1, Winterstoke Gardens, Mill, Uk, NW7 2RA | Director | 14 December 2010 | Active |
65, Kingsdown Road, London, N19 4LD | Director | 21 September 2009 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 22 August 2007 | Active |
Upper Street Events Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vineyard House, 44 Brook Street, London, England, W6 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-10 | Accounts | Legacy. | Download |
2023-11-10 | Other | Legacy. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-16 | Accounts | Legacy. | Download |
2023-02-16 | Other | Legacy. | Download |
2023-02-16 | Other | Legacy. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change sail address company with old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-05 | Accounts | Legacy. | Download |
2022-01-05 | Other | Legacy. | Download |
2022-01-05 | Other | Legacy. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.