QUAYSIDE EDITORIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Adam Talbott Cox as a person with significant control on 2024-09-16

View Document

17/10/2417 October 2024 Cessation of Suzanne Pemberton as a person with significant control on 2024-09-16

View Document

17/10/2417 October 2024 Termination of appointment of Suzanne Pemberton as a director on 2024-09-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Adam Talbott Cox as a person with significant control on 2016-05-01

View Document

26/01/2226 January 2022 Change of details for Ms Suzanne Pemberton as a person with significant control on 2016-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM TALBOTT COX

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE PEMBERTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/12/1727 December 2017 COMPANY RESTORED ON 27/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1710 October 2017 STRUCK OFF AND DISSOLVED

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALBOTT COX / 23/04/2015

View Document

19/08/1619 August 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TALBOTT COX / 01/05/2014

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER CO1 2JS ENGLAND

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 6 PIER WHARF QUAYSIDE DRIVE COLCHESTER CO2 8GN UNITED KINGDOM

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PEMBERTON / 01/08/2012

View Document

13/05/1313 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/05/1313 May 2013 SAIL ADDRESS CREATED

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED ADAM TALBOTT COX

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED SUZANNE PEMBERTON

View Document

11/05/1211 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 2

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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