UKBizDB.co.uk

UPPER STREET EVENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Secretary22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director13 February 2020Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
65 Kingsdown Road, London, N19 4LD

Secretary22 August 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary22 August 2007Active
58, White Lion Street, London, N1 9PP

Director24 November 2016Active
37 Walton Park, Walton On Thames, KT12 3EU

Director22 August 2007Active
9, Simmil Road, Claygate, Esher, England, KT10 0RT

Director07 January 2016Active
14a, Herne Hill, London, SE24 9QT

Director07 April 2009Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director06 September 2017Active
Woodlands, Blundel Lane, Oxshot, KT11 2SY

Director07 July 2009Active
114 Dartmouth Road, London, NW2 4HB

Director22 August 2007Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director24 November 2016Active
Immediate Media Company, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
5, Ruskin Close, London, Uk, NW11 7AU

Director14 December 2010Active
Howletts Farm, Barkway, Hertfordshire, Uk, SG8 8ET

Director14 December 2010Active
2, Linnell Drive, London, Uk, NW11 7LJ

Director14 December 2010Active
19, Prowse Avenue, Bushey Heath, Bushey, Uk, WD23 1JS

Director14 December 2010Active
1, Winterstoke Gardens, Mill, Uk, NW7 2RA

Director14 December 2010Active
65, Kingsdown Road, London, N19 4LD

Director21 September 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director22 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-10Accounts

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-16Accounts

Legacy.

Download
2023-02-16Other

Legacy.

Download
2023-02-16Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

Change sail address company with old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.