UKBizDB.co.uk

QDOS ENTERTAINMENT (PANTOMIMES) LIMITED

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

This company is commonly known as Qdos Entertainment (pantomimes) Limited. The company was founded 19 years ago and was given the registration number 05393487. 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 90010 - Performing arts.

Company Information

Name:QDOS ENTERTAINMENT (PANTOMIMES) LIMITED
Company Number:05393487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

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
6, Kean Street, London, England, WC2B 4AS

Secretary16 November 2023Active
6, Kean Street, London, England, WC2B 4AS

Director24 May 2021Active
6, Kean Street, London, England, WC2B 4AS

Director24 May 2021Active
27 Eatonville Road, London, SW17 7SH

Secretary15 March 2005Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Secretary03 March 2008Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary02 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2005Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director08 March 2007Active
6, Kean Street, London, England, WC2B 4AS

Director24 May 2021Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director08 March 2007Active
Qdos Entertainment Group, 1st Floor, 6 Kean Street, London, England, WC2B 4AS

Director16 May 2016Active
6, Kean Street, London, England, WC2B 4AS

Director08 March 2007Active
6, Kean Street, London, England, WC2B 4AS

Director15 March 2005Active
18 Strathearn Lane, Belfast, BT4 2BT

Director08 March 2007Active

People with Significant Control

Crossroads Live Holdings Uk Ltd
Notified on:24 May 2021
Status:Active
Country of residence:England
Address:2nd Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qdos Pantomimes 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
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 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Change of constitution

Statement of companys objects.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-05-31Resolution

Resolution.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-26Accounts

Change account reference date company previous extended.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.