QUICKSILVER MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Jonathan James Horton as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Paul Anthony Horton as a secretary on 2025-05-23

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 15 Woodgate Road Wootton Fields Northampton NN4 6ET on 2024-03-21

View Document

15/03/2415 March 2024 Termination of appointment of Roy Seymour Horton as a director on 2023-10-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HORTON / 31/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HORTON / 31/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORTON / 31/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROY SEYMOUR HORTON / 31/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORTON / 31/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROY SEYMOUR HORTON / 31/03/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORTON / 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / EAMMONN MATTHEWS / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ANTHONY MATTHEWS / 21/12/2018

View Document

04/09/184 September 2018 15/05/18 STATEMENT OF CAPITAL GBP 600

View Document

04/09/184 September 2018 ADOPT ARTICLES 15/05/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HORTON / 01/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORTON / 17/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SEYMOUR HORTON / 17/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ANTHONY MATTHEWS / 17/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORTON / 17/03/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HORTON / 01/01/2009

View Document

12/12/0812 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: THE CHESTNUTS, GOLF LANE CHURCH BRAMPTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8AY

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 £ NC 1000/10000 15/08/

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 15/08/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED QUICK SILVER MEDIA LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

17/03/0617 March 2006 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