QUARK TV PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Change of details for Mrs Joanna Maria Nowaczyk as a person with significant control on 2023-05-30 |
28/11/2328 November 2023 | Cessation of Piotr Michal Gil as a person with significant control on 2023-05-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-30 with updates |
28/11/2328 November 2023 | Termination of appointment of Piotr Michal Gil as a director on 2023-05-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 2023-10-27 |
29/08/2329 August 2023 | Register(s) moved to registered inspection location International House 38 Thistle Street Edinburg EH2 1EN |
29/08/2329 August 2023 | Register inspection address has been changed to International House 38 Thistle Street Edinburg EH2 1EN |
25/08/2325 August 2023 | Elect to keep the directors' residential address register information on the public register |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARIA NOWACZYK / 24/10/2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARIA NOWACZYK / 24/10/2019 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GIL / 24/10/2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GIL / 24/10/2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1731 October 2017 | 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