Company Information for QUIDEM MIDLANDS LIMITED
30 LEICESTER SQUARE, LONDON, WC2H 7LA,
|
Company Registration Number
06928928
Private Limited Company
Active |
Company Name | |
---|---|
QUIDEM MIDLANDS LIMITED | |
Legal Registered Office | |
30 LEICESTER SQUARE LONDON WC2H 7LA Other companies in CV8 | |
Company Number | 06928928 | |
---|---|---|
Company ID Number | 06928928 | |
Date formed | 2009-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 18:12:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY PALLOT |
||
RALPH MITCHELL BERNARD |
||
STEPHEN ORCHARD |
||
WENDY MONICA PALLOT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUBLIC SERVICE BROADCASTING TRUST | Director | 2017-05-03 | CURRENT | 1987-11-17 | Active | |
QUIDEM PRODUCTIONS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
QUIDEM LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-09 | Active | |
ASTHMA AND LUNG UK | Director | 2009-02-04 | CURRENT | 1984-11-14 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2008-04-19 | CURRENT | 1982-08-11 | Active | |
DAUNTSEY'S SCHOOL | Director | 2006-08-31 | CURRENT | 2006-07-11 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
RUGBY BROADCASTING COMPANY LIMITED | Director | 2009-06-17 | CURRENT | 1996-08-30 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
PRISON RADIO ASSOCIATION | Director | 2008-07-09 | CURRENT | 2005-09-22 | Active | |
HART PUBLISHING LTD. | Director | 2013-09-02 | CURRENT | 1997-01-24 | Active | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
BLOOMSBURY INDIA UK LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED | Director | 2011-07-09 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2007-10-30 | Active | |
CHRISTOPHER HELM (PUBLISHERS) LIMITED | Director | 2011-04-08 | CURRENT | 1985-10-08 | Active | |
A. & C. BLACK (DISTRIBUTION) LIMITED | Director | 2011-04-08 | CURRENT | 1974-06-11 | Active | |
F.LEWIS,(PUBLISHERS),LIMITED | Director | 2011-04-08 | CURRENT | 1931-11-20 | Active | |
BLOOMSBURY PROFESSIONAL LIMITED | Director | 2011-04-08 | CURRENT | 2004-09-16 | Active | |
JOHN WISDEN (HOLDINGS) LIMITED | Director | 2011-04-08 | CURRENT | 2007-05-25 | Active | |
REED'S ALMANAC LIMITED | Director | 2011-04-08 | CURRENT | 1998-11-20 | Active | |
BANBURY BROADCASTING COMPANY LTD | Director | 2010-09-30 | CURRENT | 2008-12-23 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
RUGBY BROADCASTING COMPANY LIMITED | Director | 2009-06-17 | CURRENT | 1996-08-30 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2008-08-28 | CURRENT | 1982-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER | ||
DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA | |
PSC05 | Change of details for Quidem Limited as a person with significant control on 2021-10-07 | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
TM02 | Termination of appointment of Stephen Orchard on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH MITCHELL BERNARD | |
AP01 | DIRECTOR APPOINTED MR DARREN DAVID SINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Wendy Pallot on 2020-10-19 | |
AP03 | Appointment of Mr Stephen Orchard as company secretary on 2020-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 12 Warwick Street Coventry CV5 6ET | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AD02 | Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MITCHELL BERNARD / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY PALLOT on 2012-05-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE WILLOWS SPRINGWOOD PARK TONBRIDGE KENT TN11 9LZ | |
AR01 | 09/06/10 FULL LIST | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED RALPH MITCHELL BERNARD | |
RES01 | ADOPT ARTICLES 17/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 744,449 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUIDEM MIDLANDS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 261,203 |
Current Assets | 2012-01-01 | £ 298,850 |
Debtors | 2012-01-01 | £ 37,647 |
Fixed Assets | 2012-01-01 | £ 412,623 |
Shareholder Funds | 2012-01-01 | £ 32,976 |
Debtors and other cash assets
QUIDEM MIDLANDS LIMITED owns 1 domain names.
touchfm.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as QUIDEM MIDLANDS LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |