Company Information for QUIETUS MANAGEMENT LIMITED
3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA,
|
Company Registration Number
07119743
Private Limited Company
Active |
Company Name | |
---|---|
QUIETUS MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA Other companies in M2 | |
Company Number | 07119743 | |
---|---|---|
Company ID Number | 07119743 | |
Date formed | 2010-01-08 | |
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 | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 14:08:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUIETUS MANAGEMENT TRUSTEES LIMITED | 3RD FLOOR COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA | Active | Company formed on the 2019-04-18 | |
QUIETUS MANAGEMENT LLC | 25 Robert Pitt Drive Suite 204 Monsey NY 10952 | Active | Company formed on the 2023-03-14 |
Officer | Role | Date Appointed |
---|---|---|
CHATEL REGISTRARS LTD |
||
IAN PAUL TERRY GRENFELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID REID |
Director | ||
ROGER AMES |
Director | ||
STEVEN ANDREW CROWTHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHANTOM HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-19 | Active | |
PHANTOM PROPERTY HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-20 | Active | |
EDGEHOPE LTD | Company Secretary | 2014-06-18 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
BLOOD AND FIRE LIMITED | Company Secretary | 2014-05-20 | CURRENT | 1993-05-13 | Active | |
DROWNEDINSOUND.COM LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
DROWNED IN SOUND RECORDINGS LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
LEVELFINDS LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2003-02-26 | Active | |
SATELLITE OF LOVE LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2007-11-14 | Dissolved 2017-07-25 | |
SILENT WAY LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
SO WHAT ARTS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 1985-10-07 | Active - Proposal to Strike off | |
BARRY MCGUIGAN BOXING ACADEMY C.I.C. | Company Secretary | 2010-07-01 | CURRENT | 2009-06-23 | Active - Proposal to Strike off | |
OKAPI LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2006-09-12 | Liquidation | |
XXPLOSIVE LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2006-04-20 | Dissolved 2018-05-29 | |
QUIETUS GROUP LIMITED | Director | 2007-10-03 | CURRENT | 2007-06-28 | Active - Proposal to Strike off | |
BRETT ANDERSON LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2014-04-01 | |
DROWNED IN SOUND RECORDINGS LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
SIMPLYRED.COM LIMITED | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active | |
SILENTWAY MANAGEMENT LIMITED | Director | 2000-01-26 | CURRENT | 2000-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Chatel Registrars Ltd on 2020-11-05 | |
CH01 | Director's details changed for Mr Ian Paul Terry Grenfell on 2020-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHATEL REGISTRARS LTD on 2020-01-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 1.5 | |
PSC02 | Notification of Quietus Management Trustees Limited as a person with significant control on 2019-05-01 | |
PSC07 | CESSATION OF IAN PAUL TERRY GRENFELL AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071197430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP .5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID REID | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-14 GBP 0.5 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John David Reid on 2015-06-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER AMES | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CROWTHER | |
AP04 | Appointment of corporate company secretary Chatel Registrars Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CROWTHER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TERRY GRENFELL / 24/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 24/10/2011 | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER AMES / 08/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 34 PERCY STREET LONDON W1T 2DG UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
SH02 | SUB-DIVISION 23/03/11 | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ROGER AMES | |
AR01 | 08/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
|
|
|
|
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 QUIETUS MANAGEMENT LIMITED
QUIETUS MANAGEMENT LIMITED owns 1 domain names.
thefaceslive.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as QUIETUS MANAGEMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |