Old Harlow
Essex
CM17 0ET
Director Name | Mr Andrew Canvin Greening |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sandpit Lane St Albans Hertfordshire AL4 0BX |
Director Name | Mr Andrew Bruce Taffs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
Director Name | Mr Ian Robert Gibson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Website | office-scape.com |
---|
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Upstream Demand Group LTD 97.22% Ordinary B |
---|---|
200 at £0.01 | Upstream Demand Group LTD 2.78% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,954 |
Cash | £21,132 |
Current Liabilities | £786,205 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
11 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 February 2015 | Delivered on: 5 March 2015 Persons entitled: Trevor Corrigan as Trustee of Upstream Pension Scheme Andrew Greening as Trustee of Upstream Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Upstream Pension Scheme Classification: A registered charge Particulars: First and fixed charge over registered company trademark, domain name and website www.office-scape.com and www.franking-supplies.com and frank-e and vision databases. Outstanding |
5 October 2011 | Delivered on: 6 October 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 December 2023 | Total exemption full accounts made up to 29 December 2022 (12 pages) |
---|---|
18 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
14 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 30 December 2021 (12 pages) |
26 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
24 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 March 2021 | Director's details changed for Mr Andrew Canvin Greening on 19 February 2021 (2 pages) |
29 January 2021 | Resolutions
|
21 October 2020 | Director's details changed for Mr Trevor Peter Corrigan on 7 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Trevor Peter Corrigan on 7 October 2020 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 June 2020 | Registration of charge 076672210003, created on 11 June 2020 (41 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Notification of Upstream Demand Group Limited as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Upstream Demand Group Limited as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Registration of charge 076672210002, created on 24 February 2015 (15 pages) |
5 March 2015 | Registration of charge 076672210002, created on 24 February 2015 (15 pages) |
1 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
31 May 2013 | Director's details changed for Mr Trevor Peter Corrigan on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Trevor Peter Corrigan on 30 May 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Ian Gibson as a director (1 page) |
12 January 2012 | Termination of appointment of Ian Gibson as a director (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 October 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
3 October 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
26 September 2011 | Appointment of Mr Andrew Canvin Greening as a director (2 pages) |
26 September 2011 | Appointment of Mr Trevor Peter Corrigan as a director (2 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
26 September 2011 | Appointment of Mr Trevor Peter Corrigan as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew Canvin Greening as a director (2 pages) |
23 August 2011 | Appointment of Mr Ian Robert Gibson as a director (2 pages) |
23 August 2011 | Appointment of Mr Ian Robert Gibson as a director (2 pages) |
23 August 2011 | Termination of appointment of Andrew Taffs as a director (1 page) |
23 August 2011 | Termination of appointment of Andrew Taffs as a director (1 page) |
14 June 2011 | Director's details changed for Mr Andrew Bruce Taffs on 14 June 2011 (3 pages) |
14 June 2011 | Director's details changed for Mr Andrew Bruce Taffs on 14 June 2011 (3 pages) |
13 June 2011 | Incorporation (22 pages) |
13 June 2011 | Incorporation (22 pages) |