Cranborne Industrial Estate
Potters Bar
Hertfordshire
EN6 3QW
Director Name | Stephen Heliczer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Summit Centre Summit Road Cranborne Industrial Estate Potters Bar Hertfordshire EN6 3QW |
Secretary Name | Laura Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 11 Summit Centre Summit Road Cranborne Industrial Estate Potters Bar Hertfordshire EN6 3QW |
Director Name | Mr Paul Roger Simmons |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, Summit Centre Summit Road Cranborne Ind. Est. Potters Bar Herts EN6 3QW |
Director Name | Mr Adam James Bending |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Summit Centre Summit Road Cranborne Ind. Est. Potters Bar Herts EN6 3QW |
Secretary Name | Ms Eleanor Waitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 20 Cissbury Ring North London N12 7AN |
Website | qed-productions.com |
---|---|
Email address | [email protected] |
Telephone | 01707 648800 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 11 Summit Centre Summit Road Cranborne Industrial Estate Potters Bar Hertfordshire EN6 3QW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Year | 2013 |
---|---|
Net Worth | £1,972,432 |
Cash | £638,550 |
Current Liabilities | £365,118 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
25 March 2021 | Delivered 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 2012 | Delivered 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 1986 | Delivered 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 |
1 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
---|---|
22 February 2023 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
3 November 2022 | Satisfaction of charge 019837650003 in full (1 page) |
1 November 2022 | Director's details changed for Mr Adam Bending on 1 April 2019 (2 pages) |
31 October 2022 | Second filing of Confirmation Statement dated 31 October 2021 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
10 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates
|
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
28 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
1 April 2021 | Registration of charge 019837650003, created on 25 March 2021 (24 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2021 | Memorandum and Articles of Association (29 pages) |
19 January 2021 | Statement of company's objects (2 pages) |
7 January 2021 | Resolutions
|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 June 2020 | Satisfaction of charge 2 in full (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 April 2019 | Appointment of Mr Paul Simmons as a director on 1 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Adam Bending as a director on 1 April 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Director's details changed for Stephen Heliczer on 1 June 2015 (2 pages) |
31 October 2016 | Director's details changed for Stephen Heliczer on 1 June 2015 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Paul Scott Wigfield on 30 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Stephen Heliczer on 30 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Stephen Heliczer on 30 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Paul Scott Wigfield on 30 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Laura Watson on 30 October 2011 (1 page) |
1 November 2011 | Secretary's details changed for Laura Watson on 30 October 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Registered office address changed from Lancaster Road New Barnet Herts. EN4 8AS on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Lancaster Road New Barnet Herts. EN4 8AS on 12 January 2011 (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Heliczer on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Scott Wigfield on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page) |
10 August 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
10 August 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
8 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
2 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members
|
14 November 2006 | Return made up to 31/10/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 31/10/05; full list of members
|
29 November 2005 | Return made up to 31/10/05; full list of members
|
15 June 2005 | Company name changed Q.E.D. recording services limite d\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed Q.E.D. recording services limite d\certificate issued on 15/06/05 (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/10/02; full list of members (5 pages) |
7 June 2003 | Return made up to 31/10/02; full list of members (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
11 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
26 February 2001 | Location of debenture register (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Return made up to 31/10/00; full list of members (5 pages) |
26 February 2001 | Location of debenture register (1 page) |
26 February 2001 | Return made up to 31/10/00; full list of members (5 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Nc inc already adjusted 14/01/97 (1 page) |
24 December 1999 | Nc inc already adjusted 14/01/97 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
24 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
5 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1986 | Incorporation (17 pages) |