Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTESSENCE PUBLISHING COMPANY LIMITED
Company Information for

QUINTESSENCE PUBLISHING COMPANY LIMITED

QUINTESSENCE HOUSE, GRAFTON ROAD, NEW MALDEN, SURREY, KT3 3AB,
Company Registration Number
01610710
Private Limited Company
Active

Company Overview

About Quintessence Publishing Company Ltd
QUINTESSENCE PUBLISHING COMPANY LIMITED was founded on 1982-02-02 and has its registered office in New Malden. The organisation's status is listed as "Active". Quintessence Publishing Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUINTESSENCE PUBLISHING COMPANY LIMITED
 
Legal Registered Office
QUINTESSENCE HOUSE
GRAFTON ROAD
NEW MALDEN
SURREY
KT3 3AB
Other companies in KT3
 
Filing Information
Company Number 01610710
Company ID Number 01610710
Date formed 1982-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB404457959  
Last Datalog update: 2024-02-05 15:07:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUINTESSENCE PUBLISHING COMPANY LIMITED
The following companies were found which have the same name as QUINTESSENCE PUBLISHING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUINTESSENCE PUBLISHING COMPANY LIMITED Dissolved Company formed on the 1985-12-17

Company Officers of QUINTESSENCE PUBLISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Nominated Secretary 2008-01-01
CHRISTIAN HAASE
Director 2017-07-06
HORST WOLFGANG HAASE
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEYMOUR MACINTYRE LIMITED
Company Secretary 1991-08-01 2008-01-01
JOYCE HELEN RONALD
Director 1994-07-01 2000-12-06
JOHN LEWIS BROOKS
Director 1991-08-01 1996-10-02
DAVID LLOYD
Company Secretary 1991-08-01 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE HABEAS FILM COMPANY LIMITED Nominated Secretary 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PROMANET WEBSERVICES LTD Nominated Secretary 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-08-25
M & N SECRETARIES LIMITED DO-TECH PLC Nominated Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2014-01-14
M & N SECRETARIES LIMITED ELVERBILL LIMITED Nominated Secretary 2010-02-18 CURRENT 1988-08-26 Dissolved 2015-01-27
M & N SECRETARIES LIMITED MAINSAIL (FRANCE) LIMITED Nominated Secretary 2010-01-19 CURRENT 2010-01-19 Active
M & N SECRETARIES LIMITED LONDON GOLF (EUROPEAN TOUR) LIMITED Nominated Secretary 2009-05-21 CURRENT 2009-05-21 Active
M & N SECRETARIES LIMITED GREEN DRIP LTD Nominated Secretary 2009-04-30 CURRENT 2009-04-30 Active
M & N SECRETARIES LIMITED YELLOW HAND LTD Nominated Secretary 2009-04-29 CURRENT 2009-04-29 Active
M & N SECRETARIES LIMITED BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-18 Active
M & N SECRETARIES LIMITED BEECH COURT (LOOSE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2008-05-15 Active
M & N SECRETARIES LIMITED PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-03-17 Active
M & N SECRETARIES LIMITED CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-02-09 Active
M & N SECRETARIES LIMITED HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-23 Active
M & N SECRETARIES LIMITED FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-02-19 Active
M & N SECRETARIES LIMITED AVANTE (COXHEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2003-09-29 Active
M & N SECRETARIES LIMITED SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-12-29 Active
M & N SECRETARIES LIMITED SEVEN WESTGATE TERRACE MANAGEMENT LIMITED Nominated Secretary 2008-09-10 CURRENT 1994-03-04 Active
M & N SECRETARIES LIMITED ROSEBUD PROPERTIES LIMITED Nominated Secretary 2008-07-28 CURRENT 1994-12-09 Active
M & N SECRETARIES LIMITED KOV BORNEO LIMITED Nominated Secretary 2008-04-24 CURRENT 2003-10-01 Active - Proposal to Strike off
M & N SECRETARIES LIMITED GLOBAL DATA EXCELLENCE LIMITED Nominated Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BIONORICA UK LIMITED Nominated Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-01-07
M & N SECRETARIES LIMITED PRISMA PHARMACEUTICALS LIMITED Nominated Secretary 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
M & N SECRETARIES LIMITED HCH&F HOLDINGS LTD Nominated Secretary 2007-06-01 CURRENT 2005-03-22 Dissolved 2015-03-30
M & N SECRETARIES LIMITED BENROYCE LIMITED Nominated Secretary 2007-05-10 CURRENT 2007-05-10 Active
M & N SECRETARIES LIMITED HEALTH CLUB GROUP PLC Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2015-06-26
M & N SECRETARIES LIMITED HC LEISURE 3 LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-12-10 Dissolved 2016-02-24
M & N SECRETARIES LIMITED HEALTH CLUB HOLDINGS LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2016-08-23
M & N SECRETARIES LIMITED EDEN NOMINEES LIMITED Nominated Secretary 2005-05-31 CURRENT 1994-10-06 Active
M & N SECRETARIES LIMITED LATYMER HOUSE LIMITED Nominated Secretary 2005-05-13 CURRENT 2002-10-10 Active
M & N SECRETARIES LIMITED EMIRATES PRINTING PRESS UK LIMITED Nominated Secretary 1999-11-22 CURRENT 1999-11-22 Active
M & N SECRETARIES LIMITED MIGRATA U.K. LIMITED Nominated Secretary 1992-09-05 CURRENT 1988-04-05 Liquidation
M & N SECRETARIES LIMITED STIPE INTERNATIONAL LIMITED Nominated Secretary 1991-08-14 CURRENT 1983-08-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ESHERBOURNE LIMITED Nominated Secretary 1991-04-22 CURRENT 1991-04-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HORST WOLFGANG HAASE
2021-03-23AP01DIRECTOR APPOINTED MS MURIEL SUMA
2021-01-12PSC04Change of details for Christian Wolfgang Haase as a person with significant control on 2021-01-11
2021-01-12CH01Director's details changed for Christian Haase on 2021-01-11
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21PSC04Change of details for Horst Wolfgang Haase as a person with significant control on 2020-09-21
2020-09-21PSC04Change of details for Horst Wolfgang Haase as a person with significant control on 2020-09-21
2020-09-21PSC04Change of details for Horst Wolfgang Haase as a person with significant control on 2020-09-21
2020-09-21PSC04Change of details for Horst Wolfgang Haase as a person with significant control on 2020-09-21
2020-09-21PSC04Change of details for Horst Wolfgang Haase as a person with significant control on 2020-09-21
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100000
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / HORST WOLFGANG HAASE / 06/04/2016
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / CHRISTIAN WOLFGANG HAASE / 06/04/2016
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-01PSC07CESSATION OF QUINTESSENZ VERLAGS GMBH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20AP01DIRECTOR APPOINTED CHRISTIAN HAASE
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-14CH04SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-07AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0101/08/11 ANNUAL RETURN FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-09-23353LOCATION OF REGISTER OF MEMBERS
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-08-10363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: HOLLINS HOUSE 27 THICK HOLLINS MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4DQ
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-25RES04£ NC 35000/100000 17/12
2004-01-25123NC INC ALREADY ADJUSTED 17/12/03
2004-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-2588(2)RAD 17/12/03--------- £ SI 65000@1=65000 £ IC 35000/100000
2003-08-14363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-14363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: SEYMOUR HOUSE 4 DOWN YHONDA MOORS LANE ELSTEAD SURREY GU8 6BN
2001-09-10288cSECRETARY'S PARTICULARS CHANGED
2001-08-10363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-10288cSECRETARY'S PARTICULARS CHANGED
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14288bDIRECTOR RESIGNED
2000-11-08288cSECRETARY'S PARTICULARS CHANGED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: WORPLESDON CHASE WORPLESDON ROAD GUILDFORD SURREY GU3 3LA
2000-08-31363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-31288cDIRECTOR'S PARTICULARS CHANGED
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: WORPLESDON CHASE PITCH PLACE WORPLESDON GUILDFORD SURREY GU3 3LA
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-22123NC INC ALREADY ADJUSTED 19/06/98
1999-09-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98
1999-09-22WRES04NC INC ALREADY ADJUSTED 19/06/98
1999-09-2288(2)RAD 19/06/98--------- £ SI 25000@1
1999-09-09363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05123NC INC ALREADY ADJUSTED 19/06/98
1998-08-05ORES13DIRS AUTH 19/06/98
1998-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-05ORES04NC INC ALREADY ADJUSTED 19/06/98
1998-08-04363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-05-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to QUINTESSENCE PUBLISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINTESSENCE PUBLISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINTESSENCE PUBLISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of QUINTESSENCE PUBLISHING COMPANY LIMITED registering or being granted any patents
Domain Names

QUINTESSENCE PUBLISHING COMPANY LIMITED owns 3 domain names.

quintessencepublishing.co.uk   quintpub.co.uk   qjdt.co.uk  

Trademarks
We have not found any records of QUINTESSENCE PUBLISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTESSENCE PUBLISHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as QUINTESSENCE PUBLISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUINTESSENCE PUBLISHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTESSENCE PUBLISHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINTESSENCE PUBLISHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.