UKBizDB.co.uk

QDOS ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qdos Entertainment Limited. The company was founded 29 years ago and was given the registration number 03017503. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QDOS ENTERTAINMENT LIMITED
Company Number:03017503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary02 April 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director16 May 2016Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 July 1995Active
27 Eatonville Road, London, SW17 7SH

Secretary31 August 2004Active
East Ayton Lodge, Moor Lane East Ayton, Scarborough, YO13 9EW

Secretary12 July 1995Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ

Secretary03 March 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary02 February 1995Active
Kendal House, 1 Conduit Street, London, W1S 2XA

Corporate Secretary03 March 2008Active
16 Westbourne Park Road, London, W2 5PH

Director04 January 1999Active
East Ayton Lodge, Moor Lane East Ayton, Scarborough, YO13 9EW

Director01 January 1996Active
Apartment 167 The Circle South, Queen Elizabeth Street, London, SE1 2LP

Director16 September 2003Active
5th Floor, 89 New Bond Street, London, W1S 1DA

Director07 April 2005Active
55 Drury Lane, Covent Garden, London, WC2B 5RZ

Director10 September 1999Active
Hathorne Cottage 38 High Street, Scalby, Scarborough, YO13 0PS

Director12 July 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director02 February 1995Active

People with Significant Control

Qel Holdings Limited
Notified on:09 March 2020
Status:Active
Address:Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qdos Entertainment Holdings Limited
Notified on:09 March 2020
Status:Active
Address:Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jeffrey Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Sandra Jane Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Change account reference date company previous shortened.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.