QUARK TV PRODUCTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Change of details for Mrs Joanna Maria Nowaczyk as a person with significant control on 2023-05-30

View Document

28/11/2328 November 2023 Cessation of Piotr Michal Gil as a person with significant control on 2023-05-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

28/11/2328 November 2023 Termination of appointment of Piotr Michal Gil as a director on 2023-05-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

29/08/2329 August 2023 Register(s) moved to registered inspection location International House 38 Thistle Street Edinburg EH2 1EN

View Document

29/08/2329 August 2023 Register inspection address has been changed to International House 38 Thistle Street Edinburg EH2 1EN

View Document

25/08/2325 August 2023 Elect to keep the directors' residential address register information on the public register

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARIA NOWACZYK / 24/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARIA NOWACZYK / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GIL / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GIL / 24/10/2019

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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