QUENTIN BLAKE CENTRE TRADING COMPANY LTD
Overview
Company Name | QUENTIN BLAKE CENTRE TRADING COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05431359 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is QUENTIN BLAKE CENTRE TRADING COMPANY LTD located?
Registered Office Address | C/O Goldwins Limited 75, Maygrove Road NW6 2EG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Company Name | From | Until |
---|---|---|
HOUSE OF ILLUSTRATION TRADING COMPANY LIMITED | Jun 24, 2009 | Jun 24, 2009 |
THE HOUSE OF ILLUSTRATION TRADING COMPANY LIMITED | Aug 06, 2008 | Aug 06, 2008 |
MUSEUM OF ILLUSTRATION TRADING COMPANY LIMITED | Oct 03, 2006 | Oct 03, 2006 |
THE QUENTIN BLAKE GALLERY TRADING COMPANY LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Last Confirmation Statement Made Up To | Apr 21, 2025 |
---|---|
Next Confirmation Statement Due | May 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2024 |
Overdue | No |
What are the latest filings for QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for House of Illustration Limited as a person with significant control on Nov 08, 2022 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Richard Ian Bawden as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Francis Durbridge as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed house of illustration trading company LIMITED\certificate issued on 22/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Mr Martin Orpen Saunders as a secretary on Dec 08, 2020 | 2 pages | AP03 | ||||||||||
Registered office address changed from House of Illustration Trading 2 Granary Square Kings Cross London N1C 4BH to C/O Goldwins Limited 75, Maygrove Road London NW6 2EG on Sep 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Paul Kampfner as a director on Oct 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Corner Obe as a director on Apr 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Powys Carver as a director on Oct 08, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAUNDERS, Martin Orpen | Secretary | 75, Maygrove Road NW6 2EG London C/O Goldwins Limited England | 277722830001 | |||||||||||
BAWDEN, Richard Ian | Director | 75, Maygrove Road NW6 2EG London C/O Goldwins Limited England | England | British | Retired Certified Chartered Accountant | 308644050001 | ||||||||
KAMPFNER, John Paul | Director | 75, Maygrove Road NW6 2EG London C/O Goldwins Limited England | England | British | Journalist/Author | 135177630001 | ||||||||
ZEFF, Claudia Frances | Secretary | 120 Elgin Crescent London W11 2JL | British | Art Director | 83754850003 | |||||||||
REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings Somerset United Kingdom |
| 56868420002 | ||||||||||
REDDINGS COMPANY SECRETARY LIMITED | Secretary | Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 95418340001 | |||||||||||
BLAKE, Quentin Saxby | Director | 120 Elgin Crescent London W11 2JL | England | British | Illustrator | 30857570003 | ||||||||
CARVER, Jeremy Powys | Director | 87 Vincent Square SW1P 2PQ London Flat 14 England | England | British | Solicitor | 183680570001 | ||||||||
CORNER, Frances Marie, Professor | Director | 20, John Princes Street W1G 0BJ London London College Of Fashion England | England | British | University Vice Chancellor | 248894240001 | ||||||||
CRAIG, Flora Jane | Director | Lincoln's Inn Fields WC2A 3ED London 16 England | England | British | Arts Manager | 183680740001 | ||||||||
DURBRIDGE, Nicholas Francis | Director | Milton OX15 4HH Banbury The Manor House England | United Kingdom | British | Director Intellectual Property Licensing Company | 18804520001 | ||||||||
JOY, Larissa | Director | Granary Square Kings Cross N1C 4BH London 2 | England | British | Chairman | 148594690001 | ||||||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
ZEFF, Claudia Frances | Director | 120 Elgin Crescent London W11 2JL | United Kingdom | British | Art Director | 83754850003 |
Who are the persons with significant control of QUENTIN BLAKE CENTRE TRADING COMPANY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quentin Blake Centre For Illustration Limited | Apr 06, 2016 | Maygrove Road NW6 2EG London 75 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0