QDOT MEDIA LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 130 Shaftesbury Avenue London W1D 5EU on 2025-05-16 |
12/05/2512 May 2025 | Appointment of Ms Sue Frogley as a director on 2025-04-29 |
21/10/2421 October 2024 | Full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-08-31 with no updates |
23/02/2423 February 2024 | Appointment of Mr Michael Peter Saunter as a director on 2024-02-01 |
15/01/2415 January 2024 | Full accounts made up to 2022-12-31 |
26/10/2326 October 2023 | Appointment of Mr Eric Robert Newnham as a director on 2023-10-26 |
25/10/2325 October 2023 | Termination of appointment of Barry Howard Cupples as a director on 2023-10-17 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
19/01/2319 January 2023 | Full accounts made up to 2021-12-31 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Confirmation statement made on 2022-08-31 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-08-31 with no updates |
18/11/2118 November 2021 | Cessation of Neil John Morris as a person with significant control on 2019-05-21 |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O GRAND VISUAL THEORY LTD 4TH FLOOR, VENTURE HOUSE GLASSHOUSE STREET LONDON W1B 5DF ENGLAND |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR BARRY HOWARD CUPPLES |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR JAMES COPLEY |
09/10/189 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
16/05/1816 May 2018 | CURRSHO FROM 31/12/2017 TO 31/12/2016 |
16/05/1816 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 16/01/2017 |
01/06/171 June 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 9A MARGARET STREET LONDON W1W 8RJ ENGLAND |
01/09/161 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company