QUINTESSENTIALLY MEDIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type micro entity. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type small. 2021-10-05 View Report
Officers. Termination secretary company. 2021-09-04 View Report
Officers. Termination date: 2021-07-14. Officer name: Paul Thomas Drummond. 2021-09-04 View Report
Mortgage. Charge creation date: 2021-08-27. Charge number: 089656810002. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Mortgage. Charge creation date: 2020-08-14. Charge number: 089656810001. 2020-08-17 View Report
Gazette. Gazette filings brought up to date. 2020-04-04 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Persons with significant control. Psc name: Quintessentially (Uk) Limited. Change date: 2019-09-11. 2019-12-16 View Report
Officers. Officer name: Caroline Cecilia Villamizar Duque. Termination date: 2019-09-11. 2019-09-17 View Report
Officers. Termination date: 2019-09-11. Officer name: Anabel Marjorie Fielding. 2019-09-17 View Report
Persons with significant control. Psc name: Aaron Thomas Simpson. Cessation date: 2018-10-31. 2019-04-17 View Report
Persons with significant control. Psc name: Aaron Thomas Simpson. Notification date: 2018-07-27. 2019-04-17 View Report
Persons with significant control. Notification date: 2018-10-31. Psc name: Quintessentially (Uk) Limited. 2019-04-17 View Report
Persons with significant control. Cessation date: 2018-10-31. Psc name: Benjamin William Elliot. 2019-04-17 View Report
Persons with significant control. Cessation date: 2018-07-27. Psc name: Quintessentially Partners Llp. 2019-04-17 View Report
Persons with significant control. Notification date: 2018-07-27. Psc name: Benjamin William Elliot. 2019-04-17 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Accounts. Change account reference date company previous shortened. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Accounts. Change account reference date company previous shortened. 2018-01-31 View Report
Officers. Officer name: Mr Paul Thomas Drummond. Change date: 2017-07-06. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-04-09 View Report
Accounts. Accounts type dormant. 2017-02-02 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption full. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-03 View Report
Officers. Officer name: Ms Caroline Cecilia Hurley. Change date: 2015-02-10. 2015-04-03 View Report
Capital. Capital allotment shares. 2014-05-08 View Report
Resolution. Description: Resolutions. 2014-05-08 View Report
Accounts. Change account reference date company current extended. 2014-03-28 View Report
Incorporation. Incorporation company. 2014-03-28 View Report