This company is commonly known as Q2q Communications Limited. The company was founded 29 years ago and was given the registration number 02967311. The firm's registered office is in RICHMOND UPON THAMES. You can find them at Westminster House, Kew Road, Richmond Upon Thames, Surrey. This company's SIC code is 82302 - Activities of conference organisers.
Name | : | Q2Q COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02967311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, Kew Road, Richmond Upon Thames, Surrey, TW9 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Vernon Drive, Blythe Wood, Ascot, SL5 8TW | Director | 13 September 1994 | Active |
84, Kew Green, Richmond, United Kingdom, TW9 3AP | Director | 30 August 2012 | Active |
230 Twickenham Road, Isleworth, TW7 7DS | Secretary | 13 September 1994 | Active |
29 St Woollos Road, Newport, NP9 4GN | Nominee Secretary | 13 September 1994 | Active |
230 Twickenham Road, Isleworth, TW7 7DS | Director | 13 September 1994 | Active |
53, Ailsa Avenue, Twickenham, United Kingdom, TW1 1NF | Director | 30 August 2012 | Active |
21 Brinkworthy Road, Bristol, BS16 1DP | Nominee Director | 13 September 1994 | Active |
Q2q Group Limited | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westminster House, Kew Road, Richmond, England, TW9 2ND |
Nature of control | : |
|
Matthew John Ridler | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westminster House, Kew Road, Richmond, England, TW9 2ND |
Nature of control | : |
|
Mr Robin Stephen David Kew | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westminster House, Kew Road, Surrey, United Kingdom, TW9 2ND |
Nature of control | : |
|
Mr Anthony Michael Breger | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westminster House, Kew Road, Surrey, United Kingdom, TW9 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.