- Company Overview for QUBITS MEDIA LTD (09535311)
- Filing history for QUBITS MEDIA LTD (09535311)
- People for QUBITS MEDIA LTD (09535311)
- More for QUBITS MEDIA LTD (09535311)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 May 2020 | TM01 | Termination of appointment of Stephen Pollard as a director on 19 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | PSC02 | Notification of Eagle and Lion Ltd as a person with significant control on 13 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Bradley Askew as a person with significant control on 13 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Edward Paul Kendall as a person with significant control on 13 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Bradley Lee Askew as a director on 13 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Edward Paul Kendall as a director on 13 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Stephen Pollard as a director on 13 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr David Peter Michael Doulton as a director on 13 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Edward Kendall as a person with significant control on 6 April 2016 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to C/O Office 5 Rodney House Clifton Down Road Clifton Bristol BS8 4AL on 13 July 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
04 Dec 2017 | AD01 | Registered office address changed from 71 - 75 Shelton Street Convent Garden London WC2H 9JQ England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 4 December 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 |