QUINN PRODUCTIONS LIMITED

C/O Theataccounts The Oakley C/O Theataccounts The Oakley, Droitwich, WR9 9AY, United Kingdom
StatusACTIVE
Company No.10226122
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age8 years, 27 days
JurisdictionEngland Wales

SUMMARY

QUINN PRODUCTIONS LIMITED is an active private limited company with number 10226122. It was incorporated 8 years, 27 days ago, on 10 June 2016. The company address is C/O Theataccounts The Oakley C/O Theataccounts The Oakley, Droitwich, WR9 9AY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Mr Michael Quinn

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-13

Psc name: Mr Michael Quinn

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Michael Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrycja Jolanta Petrus-Quinn

Notification date: 2019-11-01

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Jul 2021

Action Date: 01 Nov 2019

Category: Capital

Type: RP04SH01

Date: 2019-11-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ England

New address: C/O Theataccounts the Oakley Kidderminster Road Droitwich WR9 9AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-10

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement

Date: 21 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/05/20 Statement of Capital gbp 2

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mrs Patrycja Jolanta Petrus-Quinn

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Michael Quinn

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Michael Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patrycja Jolanta Petrus-Quinn

Appointment date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Quinn

Notification date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr Michael Quinn

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED

ANDREWS LEASEHOLD MANAGEMENT 133 ST. GEORGES ROAD,BRISTOL,BS1 5UW

Number:01636461
Status:ACTIVE
Category:Private Limited Company

CONNECTUS HOMES LTD

9 NORTHGATE PATH,HERTFORDSHIRE,WD6 4EX

Number:10747995
Status:ACTIVE
Category:Private Limited Company

HOLIDAY MASTERS (LONDON) LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10954832
Status:ACTIVE
Category:Private Limited Company

KILMURN PROFESSIONAL PROJECT SOLUTIONS LIMITED

104 OLD COAGH ROAD,CO TYRONE,BT80 8RQ

Number:NI053296
Status:ACTIVE
Category:Private Limited Company

MULLAHOMES LTD

11 KYVERDALE ROAD,LONDON,N16 7AB

Number:07528935
Status:ACTIVE
Category:Private Limited Company

PRESTWICK WINDOWS LIMITED

24 ANGUS AVENUE,PRESTWICK,KA9 2HZ

Number:SC592612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source