This company is commonly known as Quantum Media Ltd. The company was founded 19 years ago and was given the registration number 05295631. The firm's registered office is in COVENTRY. You can find them at Quantum Media Ltd, 5 Mercia Business Village, Coventry, West Midlands. This company's SIC code is 73120 - Media representation services.
Name | : | QUANTUM MEDIA LTD |
---|---|---|
Company Number | : | 05295631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quantum Media Ltd, 5 Mercia Business Village, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Sackville Road, Hove, BN3 3FB | Secretary | 19 August 2005 | Active |
Memories Cottage 3, Creaseys Row, Sundridge Road, Ide Hill, Sevenoaks, TN14 6JT | Director | 19 August 2005 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 24 November 2004 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 24 November 2004 | Active |
Mrs Sarah Alison Traynor | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-05 | Resolution | Resolution. | Download |
2018-02-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Gazette | Gazette filings brought up to date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-02-28 | Gazette | Gazette notice compulsory. | Download |
2016-12-17 | Gazette | Gazette filings brought up to date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-03-19 | Gazette | Gazette filings brought up to date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Gazette | Gazette notice compulsory. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.