AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02604233

Incorporation date

23/04/1991

Size

Small

Contacts

Registered address

Registered address

Suite B, 2nd Floor, 26-28 Hammersmith Grove, London W6 7HACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1991)
dot icon12/01/2026
Change of details for Mr Abdulraman Nasser Ahmad Al-Obaidan as a person with significant control on 2019-03-07
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/07/2024
Secretary's details changed for Pat Sundram on 2024-07-12
dot icon12/07/2024
Registered office address changed from , Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP to Suite B, 2nd Floor, 26-28 Hammersmith Grove London W6 7HA on 2024-07-12
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon21/06/2024
Director's details changed for Mr Richard Westover on 2015-06-15
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon25/10/2022
Compulsory strike-off action has been discontinued
dot icon24/10/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon11/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/06/2019
Secretary's details changed for Pat Sundram on 2019-06-13
dot icon21/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon18/04/2019
Cessation of Abdul Hadi Mana Al Shawani Al-Hajri as a person with significant control on 2019-03-07
dot icon18/04/2019
Notification of Abdulraman Nasser Ahmad Al-Obaidan as a person with significant control on 2019-03-07
dot icon06/07/2018
Accounts for a small company made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon09/08/2017
Notification of Abdul Hadi Mana Al Shawani Al-Hajri as a person with significant control on 2016-04-06
dot icon25/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon12/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon03/08/2016
Full accounts made up to 2015-09-30
dot icon09/10/2015
Full accounts made up to 2014-09-30
dot icon25/08/2015
Registered office address changed from , Clifton Down House, Beaufort Buildings, Clifton Down, Bristol, BS8 4AN to Suite B, 2nd Floor, 26-28 Hammersmith Grove London W6 7HA on 2015-08-25
dot icon25/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/11/2014
Memorandum and Articles of Association
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-09-30
dot icon14/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Richard Westover as a director
dot icon28/05/2014
Termination of appointment of John Watson as a director
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon05/12/2013
Full accounts made up to 2012-09-30
dot icon30/11/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon24/07/2013
Appointment of Mr John Laird Watson as a director
dot icon24/07/2013
Termination of appointment of Bari Atwan as a director
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-09-30
dot icon20/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon26/08/2010
Full accounts made up to 2009-09-30
dot icon16/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Pat Sundram on 2010-06-09
dot icon28/08/2009
Full accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon01/09/2008
Return made up to 23/04/08; no change of members
dot icon14/07/2008
Full accounts made up to 2007-09-30
dot icon28/09/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 23/04/07; no change of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon07/06/2006
Ad 24/04/06--------- £ si 20009@1=20009 £ ic 550100/570109
dot icon09/05/2006
Nc inc already adjusted 24/04/06
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon27/04/2006
Return made up to 23/04/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/05/2005
Return made up to 23/04/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 23/04/04; full list of members
dot icon10/11/2003
Ad 30/09/03--------- £ si 550000@1=550000 £ ic 100/550100
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
£ nc 1000/550100 30/09/03
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon17/05/2003
Return made up to 23/04/03; full list of members
dot icon08/07/2002
Full accounts made up to 2001-09-30
dot icon07/05/2002
Return made up to 23/04/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon08/07/2001
Return made up to 23/04/01; full list of members
dot icon21/11/2000
Full accounts made up to 1999-09-30
dot icon12/06/2000
Return made up to 23/04/00; full list of members
dot icon27/04/2000
Full accounts made up to 1998-09-30
dot icon24/04/1999
Return made up to 23/04/99; no change of members
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon15/05/1998
Return made up to 23/04/98; full list of members
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Return made up to 23/04/97; no change of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 23/04/96; change of members
dot icon27/02/1996
Full accounts made up to 1994-09-30
dot icon27/07/1995
Return made up to 23/04/95; full list of members
dot icon27/07/1995
Location of register of members address changed
dot icon19/04/1995
Registered office changed on 19/04/95 from:\2 bloomsbury street, london, WC1B 3ST
dot icon19/04/1995
Resolutions
dot icon27/01/1995
Director resigned
dot icon27/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-09-30
dot icon28/04/1994
Return made up to 23/04/94; full list of members
dot icon14/10/1993
Full accounts made up to 1992-09-30
dot icon09/07/1993
Return made up to 23/04/93; full list of members
dot icon07/01/1993
Registered office changed on 07/01/93 from:\chapel house, 24 nutford place, london, wih 6AE
dot icon23/07/1992
Return made up to 23/04/92; full list of members
dot icon18/03/1992
Ad 30/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1991
Accounting reference date notified as 30/09
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1991
Certificate of change of name
dot icon12/05/1991
Registered office changed on 12/05/91 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon23/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, John Laird
Director
09/07/2013 - 22/05/2014
16
MBC NOMINEES LIMITED
Nominee Director
23/04/1991 - 01/05/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
23/04/1991 - 01/05/1991
1423
Sundram, Pat
Secretary
30/12/1994 - Present
-
Atwan, Bari Abdul
Secretary
01/05/1991 - 30/12/1994
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED

AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED is an(a) Active company incorporated on 23/04/1991 with the registered office located at Suite B, 2nd Floor, 26-28 Hammersmith Grove, London W6 7HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED?

toggle

AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED is currently Active. It was registered on 23/04/1991 .

Where is AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED located?

toggle

AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED is registered at Suite B, 2nd Floor, 26-28 Hammersmith Grove, London W6 7HA.

What does AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED do?

toggle

AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED?

toggle

The latest filing was on 12/01/2026: Change of details for Mr Abdulraman Nasser Ahmad Al-Obaidan as a person with significant control on 2019-03-07.