Company NameQed Productions Limited
Company StatusActive
Company Number01983765
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Previous NameQ.E.D. Recording Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Scott Wigfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Summit Centre Summit Road
Cranborne Industrial Estate
Potters Bar
Hertfordshire
EN6 3QW
Director NameStephen Heliczer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Summit Centre Summit Road
Cranborne Industrial Estate
Potters Bar
Hertfordshire
EN6 3QW
Secretary NameLaura Watson
NationalityBritish
StatusCurrent
Appointed12 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressUnit 11 Summit Centre Summit Road
Cranborne Industrial Estate
Potters Bar
Hertfordshire
EN6 3QW
Director NameMr Paul Roger Simmons
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Summit Centre Summit Road
Cranborne Ind. Est.
Potters Bar
Herts
EN6 3QW
Director NameMr Adam James Bending
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Summit Centre Summit Road
Cranborne Ind. Est.
Potters Bar
Herts
EN6 3QW
Secretary NameMs Eleanor Waitt
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address20 Cissbury Ring North
London
N12 7AN

Contact

Websiteqed-productions.com
Email address[email protected]
Telephone01707 648800
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 11 Summit Centre Summit Road
Cranborne Industrial Estate
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£1,972,432
Cash£638,550
Current Liabilities£365,118

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 1 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 2012Delivered on: 11 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 1986Delivered on: 14 November 1986
Satisfied on: 9 February 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

1 March 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
22 February 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
3 November 2022Satisfaction of charge 019837650003 in full (1 page)
1 November 2022Director's details changed for Mr Adam Bending on 1 April 2019 (2 pages)
31 October 2022Second filing of Confirmation Statement dated 31 October 2021 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 31/10/2022
(4 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 11,112
(4 pages)
1 April 2021Registration of charge 019837650003, created on 25 March 2021 (24 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2021Memorandum and Articles of Association (29 pages)
19 January 2021Statement of company's objects (2 pages)
7 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 June 2020Satisfaction of charge 2 in full (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 April 2019Appointment of Mr Paul Simmons as a director on 1 April 2019 (2 pages)
16 April 2019Appointment of Mr Adam Bending as a director on 1 April 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Director's details changed for Stephen Heliczer on 1 June 2015 (2 pages)
31 October 2016Director's details changed for Stephen Heliczer on 1 June 2015 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Paul Scott Wigfield on 30 October 2011 (2 pages)
1 November 2011Director's details changed for Stephen Heliczer on 30 October 2011 (2 pages)
1 November 2011Director's details changed for Stephen Heliczer on 30 October 2011 (2 pages)
1 November 2011Director's details changed for Paul Scott Wigfield on 30 October 2011 (2 pages)
1 November 2011Secretary's details changed for Laura Watson on 30 October 2011 (1 page)
1 November 2011Secretary's details changed for Laura Watson on 30 October 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Registered office address changed from Lancaster Road New Barnet Herts. EN4 8AS on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Lancaster Road New Barnet Herts. EN4 8AS on 12 January 2011 (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 October 2009Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page)
10 August 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
10 August 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2007Return made up to 31/10/07; no change of members (7 pages)
2 December 2007Return made up to 31/10/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
29 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2005Company name changed Q.E.D. recording services limite d\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed Q.E.D. recording services limite d\certificate issued on 15/06/05 (2 pages)
27 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 October 2004Return made up to 31/10/04; full list of members (7 pages)
21 October 2004Return made up to 31/10/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 June 2003Return made up to 31/10/02; full list of members (5 pages)
7 June 2003Return made up to 31/10/02; full list of members (5 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 January 2002Return made up to 31/10/01; full list of members (5 pages)
11 January 2002Return made up to 31/10/01; full list of members (5 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 February 2001Location of debenture register (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Return made up to 31/10/00; full list of members (5 pages)
26 February 2001Location of debenture register (1 page)
26 February 2001Return made up to 31/10/00; full list of members (5 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
10 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Nc inc already adjusted 14/01/97 (1 page)
24 December 1999Nc inc already adjusted 14/01/97 (1 page)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Return made up to 31/10/99; full list of members (5 pages)
24 December 1999Return made up to 31/10/99; full list of members (5 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Return made up to 31/10/98; full list of members (5 pages)
1 December 1998Return made up to 31/10/98; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (5 pages)
19 November 1997Return made up to 31/10/97; full list of members (5 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
29 November 1996Return made up to 31/10/96; full list of members (5 pages)
29 November 1996Return made up to 31/10/96; full list of members (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 January 1995Secretary resigned;new secretary appointed (2 pages)
29 January 1995Secretary resigned;new secretary appointed (2 pages)
29 January 1986Incorporation (17 pages)