UKBizDB.co.uk

QED PRODUCTIONS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Summit Centre Summit Road, Cranborne Industrial Estate, Potters Bar, United Kingdom, EN6 3QW

Secretary12 January 1995Active
Unit 11, Summit Centre, Summit Road, Cranborne Ind. Est., Potters Bar, United Kingdom, EN6 3QW

Director01 April 2019Active
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

Director01 April 2019Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Change account reference date company previous shortened.

Download
2023-02-22Accounts

Change account reference date company current extended.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Capital

Capital allotment shares.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-19Change of constitution

Statement of companys objects.

Download
2021-01-07Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.