QUICKPLAY MEDIA LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY BRUCE BISHOP

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 28/06/12

View Document

15/05/1215 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/05/1020 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
C/O STIKEMAN ELLIOTT SOLICITORS
DAUNTSEY HOUSE
4B FREDERICK'S PLACE LONDON
EC2R 8AB

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
SWALLOWS COURT RANDWICK
STROUD
GLOUCESTERSHIRE
GL6 6JD
UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PURBOO / 01/04/2010

View Document

06/04/106 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 SECRETARY APPOINTED TIMOTHY MICHAEL ANDREWS

View Document

01/02/091 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED
ANISHAN LIMITED
CERTIFICATE ISSUED ON 16/04/07

View Document

02/04/072 April 2007 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