QUADRILLE PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

04/11/244 November 2024 Registered office address changed from One Embassy Gardens 8 Viaduct Gardens London SW11 7BW United Kingdom to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-11-04

View Document

30/10/2430 October 2024 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-10-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

06/12/236 December 2023 Certificate of change of name

View Document

05/12/235 December 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

17/11/2317 November 2023 Notification of The Random House Group Limited as a person with significant control on 2023-10-02

View Document

17/11/2317 November 2023 Cessation of Fiona Esme Hardie as a person with significant control on 2023-10-02

View Document

17/11/2317 November 2023 Cessation of Alexander Beresford Grant as a person with significant control on 2023-10-02

View Document

18/10/2318 October 2023 Satisfaction of charge 1 in full

View Document

06/10/236 October 2023 Appointment of Ms Sinead Mary Martin as a secretary on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of David Seeven Ersapah as a secretary on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Julie Anne Pinkham as a director on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Stephen Graeme King as a director on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Alexander Beresford Grant as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Thomas Daryl Weldon as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Robert Angus Waddington as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Mark William Gardiner as a director on 2023-10-02

View Document

06/10/236 October 2023 Registered office address changed from 52-54 5th & 6th Floors, Pentagon House Southwark Street London SE1 1UN to 20 Vauxhall Bridge Road London SW1V 2SA on 2023-10-06

View Document

18/09/2318 September 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Notification of Fiona Esme Hardie as a person with significant control on 2022-04-30

View Document

25/04/2325 April 2023 Change of details for Mr Alexander Beresford Grant as a person with significant control on 2022-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Alexander Beresford Grant on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Alexander Beresford Grant as a person with significant control on 2022-03-29

View Document

27/09/2127 September 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARCLAY

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

06/05/206 May 2020 SECRETARY APPOINTED MR DAVID SEEVEN ERSAPAH

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMONS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN LEWIS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 30/06/16 AUDITED ABRIDGED

View Document

01/07/161 July 2016 COMPANY NAME CHANGED QUADRILLE PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KING / 01/09/2014

View Document

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE PINKHAM / 01/09/2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZSIMONS / 08/01/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK SMITH / 01/09/2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BERESFORD GRANT / 01/09/2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAEME KING / 01/09/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA O'SHEA

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON CATHIE

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 5TH FLOOR ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0LS

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

24/06/1424 June 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE GRAY

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY APPOINTED STEPHEN KING

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED ALEXANDER BERESFORD GRANT

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED JULIE ANNE PINKHAM

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED STEPHEN GRAEME KING

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DAVID FITZSIMONS

View Document

09/09/139 September 2013 ADOPT ARTICLES 23/08/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY FIONA CAMPBELL

View Document

09/09/139 September 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY

View Document

02/09/132 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 436409

View Document

01/08/131 August 2013 16/04/13 FULL LIST AMEND

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/121 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JULIA BEWLAY CATHIE / 01/09/2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS MELANIE GRAY

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JAMES SCOTT COOKSEY / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK SMITH / 03/03/2010

View Document

04/04/104 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE LEWIS / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALASTAIR LOVAT BARCLAY / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE O'SHEA / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC WEST / 03/03/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED IAN ERIC WEST

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 £ IC 672991/445834 31/12/07 £ SR 75719@3=227157

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 £ IC 835179/672991 31/12/06 £ SR 162188@1=162188

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 £ NC 820000/1153332 28/02/05

View Document

18/03/0518 March 2005 £ NC 720000/820000 27/11/03

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 27/11/03

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 CONVE 16/01/03

View Document

10/02/0310 February 2003 STOCK REDEEMED 16/01/03

View Document

10/02/0310 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0310 February 2003 £ NC 377000/720000 16/01

View Document

10/02/0310 February 2003 NC INC ALREADY ADJUSTED 16/01/03

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: SIXTH FLOOR, BROADWALK HOUSE, 5 APPOLD STREET, LONDON EC2A 2HA

View Document

21/03/0221 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/96

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 21/11/96

View Document

26/02/9726 February 1997 £ NC 210000/377000 21/11/96

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9416 November 1994 EQUITY SEC 08/11/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 £ NC 1000/210000 08/11/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 COMPANY NAME CHANGED SHELFKEEP PROJECTS LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

04/03/944 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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