Company NameUpstream Publishing Ltd.
DirectorHelen Ruth Ramsbottom
Company StatusActive
Company Number09243449
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Helen Ruth Ramsbottom
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Christopher Francis Grimes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr David Alan Lloyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address501 Middleton Road
Chadderton
Oldham
OL9 9LY

Location

Registered Address501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 October 2021Termination of appointment of David Alan Lloyd as a director on 15 October 2020 (1 page)
14 October 2021Termination of appointment of Christopher Francis Grimes as a director on 15 October 2020 (1 page)
14 October 2021Cessation of Christopher Francis Grimes as a person with significant control on 15 October 2020 (1 page)
14 October 2021Cessation of David Alan Lloyd as a person with significant control on 15 October 2020 (1 page)
14 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 August 2016Registered office address changed from Tower 12 18-20 Bridge Street Manchester M3 3BZ to 501 Middleton Road Chadderton Oldham OL9 9LY on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Tower 12 18-20 Bridge Street Manchester M3 3BZ to 501 Middleton Road Chadderton Oldham OL9 9LY on 5 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
14 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
14 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)