QUILL CONTENT LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

05/11/245 November 2024 Satisfaction of charge 074026220002 in part

View Document

23/07/2423 July 2024 Appointment of Mr Nicholas James Morris as a director on 2024-07-15

View Document

11/07/2411 July 2024 Termination of appointment of Christopher James Lee as a director on 2024-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

29/12/2329 December 2023 Termination of appointment of Meryl Fitzpatrick as a secretary on 2023-12-16

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Nicholas Emery as a director on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Ms Dawn Dickie as a director on 2023-08-01

View Document

11/08/2311 August 2023 Termination of appointment of Robert Ancil Pierre as a director on 2023-08-01

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

25/10/2125 October 2021 Termination of appointment of Emmanuel Francois Walter as a director on 2021-10-18

View Document

05/07/215 July 2021 Accounts for a small company made up to 2019-12-31

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KPEDEKPO

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LERNER

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN JONES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWETT

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR WULFRIC LIGHT WILKINSON

View Document

18/04/1918 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 31.64917

View Document

15/03/1915 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 31.55724

View Document

15/03/1915 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 31.45797

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAGE KRISTIAN SELDAL

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 31.12017

View Document

17/01/1917 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 31.42662

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN BUSSEY / 01/07/2013

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN MEREDYDD JONES / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AGUEDZE KOFI KPEDEKPO / 01/10/2017

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WULFRIC MICHAEL AUGUST LIGHT WILKINSON / 12/12/2018

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 29.56619

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOULIHAN

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

29/05/1829 May 2018 25/01/18 STATEMENT OF CAPITAL GBP 29.45143

View Document

14/05/1814 May 2018 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074026220002

View Document

22/02/1822 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2017

View Document

11/12/1711 December 2017 NOTIFICATION OF PSC STATEMENT ON 23/06/2017

View Document

11/12/1711 December 2017 CESSATION OF EDWARD MARTIN BUSSEY AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF ANNA MARGARET SMEDVIG AS A PSC

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 23/06/17 STATEMENT OF CAPITAL GBP 29.55749

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MALCOLM AGUEDZE KOFI KPEDEKPO

View Document

11/07/1711 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR WULFRIC MICHAEL AUGUST LIGHT WILKINSON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE MEYER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL HOULIHAN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

03/10/163 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRD & BIRD COMPANY SECRETARIES LIMITED / 03/10/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM, 90 FETTER LANE, LONDON, EC4A 1EQ

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JORDAN MAYO

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR JONATHAN ANDREW LERNER

View Document

05/05/165 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074026220001

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEELEY

View Document

11/03/1611 March 2016 ADOPT ARTICLES 20/01/2016

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/12/1517 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MEYER / 22/07/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN MAYO / 24/07/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLINTON HEWETT / 24/07/2015

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 28/11/14 FOR FORM AR01

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR KEVIN DEELEY

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR GWYN MEREDYDD JONES

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM, 64 NEW CAVENDISH STREET, LONDON, W1G 8TB

View Document

24/07/1524 July 2015 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

20/02/1520 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 23.63825

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JORDAN MAYO

View Document

18/02/1418 February 2014 ADOPT ARTICLES 11/02/2014

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JOHN CLINTON HEWETT

View Document

13/12/1313 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1313 December 2013 31/07/13 STATEMENT OF CAPITAL GBP 27.19011

View Document

13/12/1313 December 2013 06/11/13 STATEMENT OF CAPITAL GBP 27.20595

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN BUSSEY / 07/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 COMPANY NAME CHANGED ITRIGGA MEDIA LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

26/07/1326 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED JULIE MEYER

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 27.17229

View Document

20/06/1320 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 27.15645

View Document

30/04/1330 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 14.74004

View Document

30/04/1330 April 2013 06/04/13 STATEMENT OF CAPITAL GBP 17.22673

View Document

30/04/1330 April 2013 SUB-DIVISION 05/04/13

View Document

25/04/1325 April 2013 ADOPT ARTICLES 22/03/2013

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS, UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/129 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 1.081

View Document

09/05/129 May 2012 SUB-DIVISION 26/04/12

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR EDWARD MARTIN BUSSEY

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED PARO MEDIA LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1011 October 2010 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