Advanced company searchLink opens in new window

QUENTIN BLAKE CENTRE TRADING COMPANY LTD

Company number 05431359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
30 Apr 2024 PSC05 Change of details for House of Illustration Limited as a person with significant control on 8 November 2022
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 AP01 Appointment of Mr Richard Ian Bawden as a director on 3 May 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
23 Mar 2023 TM01 Termination of appointment of Nicholas Francis Durbridge as a director on 7 March 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CERTNM Company name changed house of illustration trading company LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
04 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 AP03 Appointment of Mr Martin Orpen Saunders as a secretary on 8 December 2020
22 Sep 2020 AD01 Registered office address changed from House of Illustration Trading 2 Granary Square Kings Cross London N1C 4BH to C/O Goldwins Limited 75, Maygrove Road London NW6 2EG on 22 September 2020
05 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
22 Oct 2019 AP01 Appointment of Mr John Paul Kampfner as a director on 8 October 2019
22 Oct 2019 TM01 Termination of appointment of Frances Corner Obe as a director on 2 April 2019
22 Oct 2019 TM01 Termination of appointment of Jeremy Powys Carver as a director on 8 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates