QUANTUM PROMOTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

QUANTUM PROMOTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836590

Incorporation date

14/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1993)
dot icon11/05/2013
Final Gazette dissolved following liquidation
dot icon11/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2012
Liquidators' statement of receipts and payments to 2012-07-18
dot icon26/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/07/2011
Statement of affairs with form 4.19
dot icon24/07/2011
Resolutions
dot icon24/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Registered office address changed from 5 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2011-07-12
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 03/07/09; full list of members
dot icon12/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Registered office changed on 08/08/07 from: unit P2 redman road beverbrook industrial estate calne wiltshire SN11 9PL
dot icon01/08/2007
Return made up to 03/07/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Return made up to 03/07/06; full list of members
dot icon27/09/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Particulars of contract relating to shares
dot icon07/03/2006
Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200
dot icon07/03/2006
Nc inc already adjusted 14/02/06
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon26/02/2006
Secretary resigned
dot icon26/02/2006
New secretary appointed
dot icon26/02/2006
New secretary appointed
dot icon26/02/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon14/07/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Registered office changed on 15/02/05 from: unit 2 clark avenue portemarsh estate calne wiltshire SN11 9RD
dot icon27/09/2004
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Return made up to 03/07/04; full list of members
dot icon02/03/2004
Secretary's particulars changed;director's particulars changed
dot icon20/08/2003
Return made up to 03/07/03; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2003-03-31
dot icon04/08/2002
Return made up to 03/07/02; full list of members
dot icon22/07/2002
New director appointed
dot icon01/07/2002
Accounts for a small company made up to 2002-03-31
dot icon17/07/2001
Return made up to 03/07/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2001-03-31
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon05/03/2001
Registered office changed on 06/03/01 from: unit e portemarsh road portemarsh industrial estate calne wiltshire SN11 9PU
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon06/08/2000
Return made up to 03/07/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon27/07/1999
Return made up to 03/07/99; change of members
dot icon27/07/1999
Secretary resigned;director's particulars changed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 39 hemel hempstead road redbourn st albans hertfordshire AL3 7NL
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 03/07/98; full list of members
dot icon08/02/1998
Registered office changed on 09/02/98 from: 39 hemel hempstead road redbourn st albans hertfordshire AL3 7NL
dot icon08/02/1998
Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1997
Registered office changed on 27/11/97 from: 35 east street colchester essex CO1 2TP
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon15/07/1997
Return made up to 03/07/97; full list of members
dot icon18/03/1997
Registered office changed on 19/03/97 from: 20 bulstrode street london W1M 5FR
dot icon18/09/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon10/07/1996
Return made up to 15/07/96; no change of members
dot icon10/07/1996
Registered office changed on 11/07/96
dot icon13/06/1996
Registered office changed on 14/06/96 from: clifford's inn fetter lane london EC4A 1AS
dot icon28/05/1996
Full accounts made up to 1995-09-30
dot icon10/03/1996
Auditor's resignation
dot icon19/07/1995
Return made up to 15/07/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 15/07/94; full list of members
dot icon19/10/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon23/08/1994
Accounting reference date shortened from 30/11 to 30/09
dot icon24/07/1994
Particulars of mortgage/charge
dot icon27/06/1994
Registered office changed on 28/06/94 from: 20 bulstrode street london W1M 5FR
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Registered office changed on 10/03/94 from: 79 leighton road toddington dunstable bedfordshire LU5 6AL
dot icon02/11/1993
Accounting reference date notified as 30/11
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Registered office changed on 07/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon06/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1993
Certificate of change of name
dot icon14/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maginn, Michael Barry
Director
20/07/1993 - Present
5
Maginn, Matthew Adam
Director
10/07/2002 - Present
7
Maginn, Matthew Adam
Secretary
01/06/2001 - 01/02/2006
2
Maginn, Matthew Adam
Secretary
21/02/2006 - Present
2
Barry, Christopher John
Secretary
18/05/1999 - 01/06/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANTUM PROMOTIONS (UK) LIMITED

QUANTUM PROMOTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 14/07/1993 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XG. There are currently 3 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 QUANTUM PROMOTIONS (UK) LIMITED?

toggle

QUANTUM PROMOTIONS (UK) LIMITED is currently Dissolved. It was registered on 14/07/1993 and dissolved on 11/05/2013.

Where is QUANTUM PROMOTIONS (UK) LIMITED located?

toggle

QUANTUM PROMOTIONS (UK) LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor YO30 4XG.

What does QUANTUM PROMOTIONS (UK) LIMITED do?

toggle

QUANTUM PROMOTIONS (UK) LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for QUANTUM PROMOTIONS (UK) LIMITED?

toggle

The latest filing was on 11/05/2013: Final Gazette dissolved following liquidation.