QUICKPLAY MEDIA LIMITED

06197827
SWALLOWS COURT RANDWICK STROUD GLOUCESTERSHIRE GL6 6JD

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2017 accounts Annual Accounts 8 Buy now
21 Dec 2016 resolution Resolution 2 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Wayne Purboo) 2 Buy now
12 Apr 2016 accounts Annual Accounts 11 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Termination of appointment of secretary (Bruce James Hammond Bishop) 1 Buy now
30 Mar 2015 accounts Annual Accounts 12 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 12 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 13 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 12 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 12 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 officers Change of particulars for director (Wayne Purboo) 2 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
21 Apr 2009 accounts Annual Accounts 4 Buy now
16 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
01 Feb 2009 officers Secretary appointed timothy michael andrews 1 Buy now
01 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
30 Sep 2008 annual-return Return made up to 02/04/08; full list of members 6 Buy now
30 May 2007 incorporation Memorandum Articles 14 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
29 May 2007 officers New director appointed 2 Buy now
21 Apr 2007 address Registered office changed on 21/04/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
16 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2007 incorporation Incorporation Company 19 Buy now