LISTEN UP ONLINE PROMOTIONS LTD

Register to unlock more data on OkredoRegister

LISTEN UP ONLINE PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531002

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Labs Triangle (Drum 2), Chalk Farm Road, London NW1 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon19/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/12/2025
Second filing of Confirmation Statement dated 2022-07-12
dot icon10/12/2025
Second filing of Confirmation Statement dated 2025-07-12
dot icon16/09/2025
Registered office address changed from Unit 7 21 Bonny Street London NW1 9PE United Kingdom to Labs Triangle (Drum 2) Chalk Farm Road London NW1 8AB on 2025-09-16
dot icon29/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of James Jeffrey Mack as a director on 2025-01-30
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
12/07/22 Statement of Capital gbp 5
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Cessation of Luke Timothy Neville as a person with significant control on 2022-06-09
dot icon23/06/2022
Cessation of James Jeffrey Mack as a person with significant control on 2022-06-09
dot icon23/06/2022
Notification of Three Six Zero Spv4 Limited as a person with significant control on 2022-06-09
dot icon20/06/2022
Change of share class name or designation
dot icon20/06/2022
Particulars of variation of rights attached to shares
dot icon20/06/2022
Particulars of variation of rights attached to shares
dot icon20/06/2022
Appointment of Mr Paul Duncan Macrae as a director on 2022-06-09
dot icon20/06/2022
Appointment of Mr Mark Gillespie as a director on 2022-06-09
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon04/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/07/2020
Registration of charge 075310020001, created on 2020-07-15
dot icon18/12/2019
Current accounting period shortened from 2020-02-29 to 2019-12-31
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon13/03/2018
Registered office address changed from Unit 7 21 Bonny Street London NW1 9PE United Kingdom to Unit 7 21 Bonny Street London NW1 9PE on 2018-03-13
dot icon13/03/2018
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to Unit 7 21 Bonny Street London NW1 9PE on 2018-03-13
dot icon21/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/09/2017
Second filing of Confirmation Statement dated 12/07/2016
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon23/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr James Jeffrey Mack on 2015-07-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr James Jeffrey Mack on 2014-07-12
dot icon15/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/07/2014
Appointment of Mr James Jeffrey Mack as a director on 2011-11-15
dot icon14/07/2014
Termination of appointment of James Jeffrey Mack as a director on 2011-11-15
dot icon27/11/2013
Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 2013-11-27
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr James Jeffrey Mack on 2013-01-01
dot icon22/07/2013
Director's details changed for Mr Luke Timothy Neville on 2013-01-01
dot icon07/11/2012
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon07/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon15/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-43.96 % *

* during past year

Cash in Bank

£60,796.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
215.52K
-
0.00
108.48K
-
2022
20
111.97K
-
0.00
60.80K
-
2022
20
111.97K
-
0.00
60.80K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

111.97K £Descended-48.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.80K £Descended-43.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NASH HARVEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/02/2011 - 01/06/2012
31
Gillespie, Mark
Director
09/06/2022 - Present
43
Mr Luke Timothy Neville
Director
15/02/2011 - Present
11
Mr James Jeffrey Mack
Director
15/11/2011 - 30/01/2025
11
Mack, James Jeffrey
Director
15/02/2011 - 15/11/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTEN UP ONLINE PROMOTIONS LTD

LISTEN UP ONLINE PROMOTIONS LTD is an(a) Active company incorporated on 15/02/2011 with the registered office located at Labs Triangle (Drum 2), Chalk Farm Road, London NW1 8AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTEN UP ONLINE PROMOTIONS LTD?

toggle

LISTEN UP ONLINE PROMOTIONS LTD is currently Active. It was registered on 15/02/2011 .

Where is LISTEN UP ONLINE PROMOTIONS LTD located?

toggle

LISTEN UP ONLINE PROMOTIONS LTD is registered at Labs Triangle (Drum 2), Chalk Farm Road, London NW1 8AB.

What does LISTEN UP ONLINE PROMOTIONS LTD do?

toggle

LISTEN UP ONLINE PROMOTIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LISTEN UP ONLINE PROMOTIONS LTD have?

toggle

LISTEN UP ONLINE PROMOTIONS LTD had 20 employees in 2022.

What is the latest filing for LISTEN UP ONLINE PROMOTIONS LTD?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-12-31.