QUADRANT MEDIA LIMITED

QUADRANT MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUADRANT MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05678156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUADRANT MEDIA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUADRANT MEDIA LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRANT MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTON FM LIMITEDJan 17, 2006Jan 17, 2006

    What are the latest accounts for QUADRANT MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for QUADRANT MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUADRANT MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Annual return made up to Jan 17, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Roger Humm as a director

    1 pagesTM01

    Who are the officers of QUADRANT MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615180001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    INCORPORATE SECRETARIAT LIMITED
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    Nominee Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    900028930001
    AVONDO, Roberto
    13 Spencer Road
    PO4 9RN Southsea
    Hampshire
    Director
    13 Spencer Road
    PO4 9RN Southsea
    Hampshire
    EnglandItalian124988660001
    BOWLES, Howard
    Cleeve House
    Main Road
    HP27 0QN Lacey Green
    Buckinghamshire
    Director
    Cleeve House
    Main Road
    HP27 0QN Lacey Green
    Buckinghamshire
    Australian124988670001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    LAWES, Linda Gwendoline
    53 Rooksbury Road
    SP10 2LP Andover
    Hampshire
    Director
    53 Rooksbury Road
    SP10 2LP Andover
    Hampshire
    British39111020001
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Director
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    British38279630003
    OVERFIELD, Peter Derek, Rev Dr
    Ty Tydfil
    2 Elbe Way, Saxon Fields
    SP10 4LD Andover
    Hampshire
    Director
    Ty Tydfil
    2 Elbe Way, Saxon Fields
    SP10 4LD Andover
    Hampshire
    British111506050001
    VANDENBERG, Bruce
    8 Molyneux Road
    GU20 6QH Windlesham
    Surrey
    Director
    8 Molyneux Road
    GU20 6QH Windlesham
    Surrey
    British124981940001
    WHEATLY, Richard John Norwood
    Flat 3
    56 Holland Park
    W11 3RS London
    Director
    Flat 3
    56 Holland Park
    W11 3RS London
    EnglandBritish43342690002
    WILSON, Jan
    4 Queens Avenue
    SP10 3HZ Andover
    Hampshire
    Director
    4 Queens Avenue
    SP10 3HZ Andover
    Hampshire
    British111506020001

    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