Active
Company Information for Q & H LONDON LIMITED
4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, ESSEX, CO7 7QR,
|
Company Registration Number
06828394
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
Q & H LONDON LIMITED | ||||
Legal Registered Office | ||||
4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester ESSEX CO7 7QR Other companies in CO7 | ||||
Previous Names | ||||
|
Company Number | 06828394 | |
---|---|---|
Company ID Number | 06828394 | |
Date formed | 2009-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-02-24 | |
Return next due | 2025-03-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-24 12:06:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL DAWSON |
||
RALPH MARTIN DAWSON |
||
DAVID ANDREW QUIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEGGY MARGARET AUDREY HYLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNICATION BUSINESS PARTNERSHIP INTERNATIONAL LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2016-04-05 | |
COMMUNICATION BUSINESS PARTNERSHIP LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
DAWSON FAIREY COMMUNICATIONS LIMITED | Company Secretary | 1996-05-24 | CURRENT | 1996-03-26 | Active | |
SPARKLING BLUE LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
DAWSON FAIREY COMMUNICATIONS LIMITED | Director | 1996-05-24 | CURRENT | 1996-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr David Andrew Quirk on 2021-11-01 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Andrew Quirk on 2019-04-01 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Andrew Quirk on 2018-03-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW QUIRK / 26/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN DAWSON / 26/02/2018 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 30/07/2013 | |
CERTNM | Company name changed quirk & hyll LIMITED\certificate issued on 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEGGY HYLL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/11 TO 31/08/11 | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW QUIRK | |
AP01 | DIRECTOR APPOINTED MS PEGGY MARGARET AUDREY HYLL | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN DAWSON / 23/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL DAWSON / 23/02/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BORN CREATIVE CONSULTANTS LTD CERTIFICATE ISSUED ON 25/08/09 | |
88(2) | AD 14/07/09 GBP SI 98@1=98 GBP IC 1/99 | |
225 | CURREXT FROM 28/02/2010 TO 31/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
|
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 Q & H LONDON LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as Q & H LONDON LIMITED are:
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. |