Company NameFinch's Quarterley Limited
DirectorCharles Finch
Company StatusActive
Company Number04939685
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Previous NamesTopica Limited and Original Finch Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Charles Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Secretary NameMr Adam Bent
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address50 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameMr Adam Bent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2008(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Secretary NameFrancis Coles
StatusResigned
Appointed29 June 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address47-48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

811 at £1Finch & Partners Corporate Creative
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,464
Cash£51
Current Liabilities£29,147

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

1 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
28 July 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
1 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 811
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 811
(3 pages)
29 September 2015Termination of appointment of Adam Bent as a director on 31 May 2015 (1 page)
29 September 2015Termination of appointment of Francis Coles as a secretary on 31 May 2015 (1 page)
29 September 2015Registered office address changed from 35 Heddon Street London W1B 4BR to C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Adam Bent as a director on 31 May 2015 (1 page)
29 September 2015Termination of appointment of Francis Coles as a secretary on 31 May 2015 (1 page)
29 September 2015Registered office address changed from 35 Heddon Street London W1B 4BR to C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page)
21 July 2015Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 811.00
(4 pages)
21 July 2015Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 811.00
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,158
(4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,158
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,158
(4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,158
(4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Accounts for a small company made up to 31 May 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
14 November 2012Appointment of Francis Coles as a secretary (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
14 November 2012Appointment of Francis Coles as a secretary (1 page)
3 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
3 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages)
11 November 2011Director's details changed for Charles Finch on 1 April 2011 (2 pages)
11 November 2011Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages)
11 November 2011Director's details changed for Charles Finch on 1 April 2011 (2 pages)
11 November 2011Director's details changed for Charles Finch on 1 April 2011 (2 pages)
11 November 2011Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages)
13 December 2010Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages)
13 December 2010Termination of appointment of Adam Bent as a secretary (1 page)
13 December 2010Termination of appointment of Adam Bent as a secretary (1 page)
13 December 2010Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
13 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 961
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 961
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 June 2008
  • GBP 961
(2 pages)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Capitals not rolled up (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 4-8 heddon street london W1B 4BS (1 page)
17 June 2009Registered office changed on 17/06/2009 from 4-8 heddon street london W1B 4BS (1 page)
13 March 2009Director appointed mr adam bent (1 page)
13 March 2009Director appointed mr adam bent (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 December 2008Return made up to 21/10/08; full list of members (4 pages)
15 December 2008Return made up to 21/10/08; full list of members (4 pages)
1 August 2008Ad 01/06/08\gbp si 960@1=960\gbp ic 1/961\ (2 pages)
1 August 2008Ad 01/06/08\gbp si 960@1=960\gbp ic 1/961\ (2 pages)
8 May 2008Memorandum and Articles of Association (5 pages)
8 May 2008Memorandum and Articles of Association (5 pages)
1 May 2008Company name changed original finch LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed original finch LIMITED\certificate issued on 06/05/08 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 21/10/07; full list of members (2 pages)
12 February 2008Return made up to 21/10/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
26 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
26 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 66 chiltern street london W1U 4JT (1 page)
7 October 2005Registered office changed on 07/10/05 from: 66 chiltern street london W1U 4JT (1 page)
17 December 2004Return made up to 21/10/04; full list of members (6 pages)
17 December 2004Return made up to 21/10/04; full list of members (6 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (3 pages)
3 September 2004Company name changed topica LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed topica LIMITED\certificate issued on 03/09/04 (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 17 city business centre, lower road, london SE16 2XB (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 17 city business centre, lower road, london SE16 2XB (1 page)
21 October 2003Incorporation (16 pages)
21 October 2003Incorporation (16 pages)