Questor
Dartford
DA1 1JD
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP |
Director Name | Mr Steven Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Ramsden Road London SW12 8RE |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Website | www.propermusic.com/ |
---|---|
Telephone | 0800 8498119 |
Telephone region | Freephone |
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £61,855 |
Gross Profit | £21,582 |
Net Worth | -£304,758 |
Cash | £746 |
Current Liabilities | £349,410 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
1 August 2022 | Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
15 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Proper Music Group Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Proper Music Group Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Proper Music Group Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Appointment of Mr Malcolm Stuart Mills as a director on 1 April 2016 (2 pages) |
19 July 2016 | Appointment of Mr Malcolm Stuart Mills as a director on 1 April 2016 (2 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
8 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
28 August 2012 | Termination of appointment of Steven Kersley as a director on 10 August 2012 (2 pages) |
28 August 2012 | Termination of appointment of Steven Kersley as a director on 10 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr Malcolm Stuart Mills as a director (2 pages) |
21 July 2011 | Termination of appointment of David Parry as a director (1 page) |
21 July 2011 | Appointment of Mr Malcolm Stuart Mills as a director (2 pages) |
21 July 2011 | Termination of appointment of David Parry as a director (1 page) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
7 July 2011 | Termination of appointment of a director (3 pages) |
7 July 2011 | Appointment of Stephen Kersley as a director (3 pages) |
7 July 2011 | Termination of appointment of a director (3 pages) |
7 July 2011 | Appointment of Stephen Kersley as a director (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|