QDOT MEDIA LTD

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 130 Shaftesbury Avenue London W1D 5EU on 2025-05-16

View Document

12/05/2512 May 2025 Appointment of Ms Sue Frogley as a director on 2025-04-29

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

23/02/2423 February 2024 Appointment of Mr Michael Peter Saunter as a director on 2024-02-01

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Appointment of Mr Eric Robert Newnham as a director on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Barry Howard Cupples as a director on 2023-10-17

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

18/11/2118 November 2021 Cessation of Neil John Morris as a person with significant control on 2019-05-21

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O GRAND VISUAL THEORY LTD 4TH FLOOR, VENTURE HOUSE GLASSHOUSE STREET LONDON W1B 5DF ENGLAND

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR BARRY HOWARD CUPPLES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JAMES COPLEY

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

16/05/1816 May 2018 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 16/01/2017

View Document

01/06/171 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 9A MARGARET STREET LONDON W1W 8RJ ENGLAND

View Document

01/09/161 September 2016 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