Advanced company searchLink opens in new window

QUBITS MEDIA LTD

Company number 09535311

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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