Download leads from Nexok and grow your business. Find out more

Quartz Business Media Limited

Documents

Total Documents80
Total Pages458

Filing History

20 June 2023Director's details changed for Mr Tony Crinion on 20 June 2023
10 May 2023Confirmation statement made on 5 May 2023 with no updates
16 June 2022Total exemption full accounts made up to 30 September 2021
6 May 2022Confirmation statement made on 5 May 2022 with no updates
16 June 2021Total exemption full accounts made up to 30 September 2020
10 May 2021Confirmation statement made on 5 May 2021 with updates
5 March 2021Sub-division of shares on 17 February 2021
23 October 2020Appointment of Mr Tony Crinion as a director on 22 October 2020
12 May 2020Confirmation statement made on 5 May 2020 with no updates
15 April 2020Total exemption full accounts made up to 30 September 2019
7 May 2019Confirmation statement made on 5 May 2019 with no updates
23 January 2019Total exemption full accounts made up to 30 September 2018
15 May 2018Confirmation statement made on 5 May 2018 with no updates
19 January 2018Total exemption full accounts made up to 30 September 2017
17 May 2017Confirmation statement made on 5 May 2017 with updates
17 May 2017Confirmation statement made on 5 May 2017 with updates
23 March 2017Total exemption small company accounts made up to 30 September 2016
23 March 2017Total exemption small company accounts made up to 30 September 2016
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125
6 May 2016Total exemption small company accounts made up to 30 September 2015
6 May 2016Total exemption small company accounts made up to 30 September 2015
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 125
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 125
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 125
16 April 2015Total exemption small company accounts made up to 30 September 2014
16 April 2015Total exemption small company accounts made up to 30 September 2014
24 June 2014Accounts for a medium company made up to 30 September 2013
24 June 2014Accounts for a medium company made up to 30 September 2013
12 June 2014Appointment of Mr Stephen Ivan Diprose as a director
12 June 2014Appointment of Mr Stephen Ivan Diprose as a director
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125
6 May 2014Director's details changed for Mr Keith Harris on 1 January 2014
6 May 2014Director's details changed for Mr Keith Harris on 1 January 2014
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125
6 May 2014Director's details changed for Mr Keith Harris on 1 January 2014
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125
3 July 2013Accounts for a medium company made up to 30 September 2012
3 July 2013Accounts for a medium company made up to 30 September 2012
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
2 October 2012Accounts for a small company made up to 30 September 2011
2 October 2012Accounts for a small company made up to 30 September 2011
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
6 October 2011Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011
6 October 2011Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011
6 October 2011Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
2 February 2011Total exemption small company accounts made up to 30 September 2010
2 February 2011Total exemption small company accounts made up to 30 September 2010
17 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010
17 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 125
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 125
9 October 2009Particulars of a mortgage or charge / charge no: 1
9 October 2009Particulars of a mortgage or charge / charge no: 1
6 August 2009Ad 05/08/09-05/08/09\gbp si 99@1=99\gbp ic 1/100\
6 August 2009Ad 05/08/09-05/08/09\gbp si 99@1=99\gbp ic 1/100\
3 July 2009Director appointed keith harris
3 July 2009Registered office changed on 03/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
3 July 2009Appointment terminated director john cowdry
3 July 2009Director appointed paul robert michael
3 July 2009Registered office changed on 03/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
3 July 2009Appointment terminated director john cowdry
3 July 2009Appointment terminated secretary london law secretarial LIMITED
3 July 2009Director appointed paul robert michael
3 July 2009Director appointed keith harris
3 July 2009Appointment terminated secretary london law secretarial LIMITED
5 May 2009Incorporation
5 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing