QUBIT MEDIA LTD

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 2 Plumpton Close Castleford WF10 5ZE on 2024-11-25

View Document

09/10/249 October 2024 Registered office address changed from 2 Plumpton Close Castleford WF10 5ZE England to 32 Park Cross Street Leeds LS1 2QH on 2024-10-09

View Document

28/06/2428 June 2024 Registered office address changed from 35 Low Lane Horsforth Leeds LS18 4GS England to 2 Plumpton Close Castleford WF10 5ZE on 2024-06-28

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

09/02/239 February 2023 Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2BH to 35 Low Lane Horsforth Leeds LS18 4GS on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED GEOM DIGITAL LTD CERTIFICATE ISSUED ON 13/07/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES BINNS / 01/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM WIZU WORKSPACE THE LEEMING BUILDING LUDGATE HILL LEEDS LS2 7HZ UNITED KINGDOM

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED PEN & SPELLER LTD CERTIFICATE ISSUED ON 10/04/19

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED DOMINUM LTD CERTIFICATE ISSUED ON 28/01/19

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES BINNS / 26/01/2019

View Document

24/12/1824 December 2018 COMPANY NAME CHANGED DOMINUM ENTERTAINMENT LTD CERTIFICATE ISSUED ON 24/12/18

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE JAMES BINNS / 23/12/2018

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 311 CQ THE GARDENS 2 ST JOHNS ROAD LEEDS LS3 1BL UNITED KINGDOM

View Document

12/12/1812 December 2018 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