QUARTO PUBLISHING PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Karine Marko as a director on 2025-07-03

View Document

29/05/2529 May 2025 Appointment of Mr Daniel John Logan as a secretary on 2025-05-20

View Document

29/05/2529 May 2025 Termination of appointment of Michael Peter Clarke as a secretary on 2025-05-20

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Termination of appointment of Alison Nicola Fiona Goff as a director on 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Satisfaction of charge 012528630009 in full

View Document

25/02/2425 February 2024 Cessation of Quarto Group Inc as a person with significant control on 2024-01-18

View Document

25/02/2425 February 2024 Notification of a person with significant control statement

View Document

30/01/2430 January 2024 Change of details for Quarto Group Inc as a person with significant control on 2024-01-18

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/07/2317 July 2023 Appointment of Mrs Alison Nicola Fiona Goff as a director on 2023-07-14

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Change of details for Quarto Group Inc as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 2023-01-05

View Document

03/01/233 January 2023 Registered office address changed from 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 2023-01-03

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Polly Augusta Marchant Powell as a director on 2021-07-01

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 SECRETARY APPOINTED DR MICHAEL PETER CLARKE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES WILSON

View Document

20/09/1820 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MICHAEL MOUSLEY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BRESH

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED DR LAURENCE ORBACH

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEAVER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR CHUK KIN LAU

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS CAROLYN MARY BRESH

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BREUER

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR CHARLES ANDREW CUNNINGHAM WILSON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE CROMPTON

View Document

08/01/188 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/01/181 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012528630008

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012528630007

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / QUARTO GROUP INC / 01/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / QUARTO GROUP INC / 01/12/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID MICHAEL BREUER

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOIRA CLINCH

View Document

19/10/1719 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 04/09/2017

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012528630007

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

06/02/176 February 2017 SECRETARY APPOINTED MS ANNE OLIVIA CROMPTON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR CLIVE RONALD POTTERELL

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOUSLEY

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

22/12/1422 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 26/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MARCUS EDWARD LEAVER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JOSEPHINE CLINCH / 19/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JOSEPHINE CLINCH / 19/04/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0821 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FACILITY AGREEMENT 15/07/02

View Document

19/08/0219 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ALTERARTICLES22/03/00

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/10/9720 October 1997 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 AGREEMENT RE GUARANTORS 25/08/97

View Document

01/07/971 July 1997 INTERIM ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

10/07/9610 July 1996 AUDITORS APPOINTMENT 18/06/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

22/09/9522 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DELIVERY EXT'D 3 MTH 31/12/94

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

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

View Document

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

View Document

26/09/9426 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

11/01/9311 January 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/89

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

30/10/8630 October 1986 MEMORANDUM OF ASSOCIATION

View Document

30/10/8630 October 1986 ARTICLES OF ASSOCIATION

View Document

30/10/8630 October 1986 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/8618 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/84

View Document

14/06/8414 June 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/761 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/761 April 1976 CERTIFICATE OF INCORPORATION

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