Brentford
Middlesex
TW8 0NE
Secretary Name | Mrs Runa Quraishi |
---|---|
Status | Resigned |
Appointed | 22 February 2013(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 37 Albany Road Brentford Middlesex TW8 0NE |
Website | quraishifilms.com |
---|---|
Email address | [email protected] |
Telephone | 07 830363417 |
Telephone region | Mobile |
Registered Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Najibullah Quraishi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £907 |
Cash | £1,146 |
Current Liabilities | £9,382 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
18 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 April 2023 | Registered office address changed from 37 Charlton House Albany Road Brentford Middlesex TW8 0NG England to Ground Floor 143-145 the Broadway West Ealing W13 9BE on 11 April 2023 (1 page) |
26 August 2022 | Termination of appointment of Runa Quraishi as a secretary on 1 August 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
18 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
10 July 2017 | Notification of Najibullah Quaraishi as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Najibullah Quaraishi as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Najibullah Quaraishi as a person with significant control on 10 July 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
16 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Registered office address changed from 15 Leeland Road London W13 9HH to 37 Charlton House Albany Road Brentford Middlesex TW8 0NG on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 15 Leeland Road London W13 9HH to 37 Charlton House Albany Road Brentford Middlesex TW8 0NG on 14 July 2015 (1 page) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Appointment of Mrs Runa Quraishi as a secretary (2 pages) |
22 February 2013 | Appointment of Mrs Runa Quraishi as a secretary (2 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Registered office address changed from , C/O 37, Charlton House Albany Road, Brentford, Middlesex, TW8 0NG, England on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from , C/O 37, Charlton House Albany Road, Brentford, Middlesex, TW8 0NG, England on 25 August 2011 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Incorporation (23 pages) |
3 December 2009 | Incorporation (23 pages) |