This company is commonly known as Qed Productions Limited. The company was founded 38 years ago and was given the registration number 01983765. The firm's registered office is in POTTERS BAR. You can find them at Unit 11 Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | QED PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01983765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, Hertfordshire, EN6 3QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3QW | Secretary | 12 January 1995 | Active |
Unit 11, Summit Centre, Summit Road, Cranborne Ind. Est., Potters Bar, United Kingdom, EN6 3QW | Director | 01 April 2019 | Active |
Unit 11, Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3QW | Director | - | Active |
Unit 11, Summit Centre, Summit Road, Cranborne Ind. Est., Potters Bar, United Kingdom, EN6 3QW | Director | 01 April 2019 | Active |
Unit 11, Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3QW | Director | - | Active |
20 Cissbury Ring North, London, N12 7AN | Secretary | - | Active |
Paul Scott Wigfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Summit Centre, Summit Road, Potters Bar, United Kingdom, EN6 3QW |
Nature of control | : |
|
Stephen Heliczer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Summit Centre, Summit Road, Potters Bar, United Kingdom, EN6 3QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Accounts | Change account reference date company current extended. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Capital | Capital allotment shares. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Incorporation | Memorandum articles. | Download |
2021-01-19 | Change of constitution | Statement of companys objects. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.