London
E2 8QD
Director Name | Mr Lucio Lombardi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gillman House Teale Street London E2 9BL |
Director Name | Mr Antonio Prezioso |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2022) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Santa Sofia, 18 Milan 20122 |
Website | quirismedia.com |
---|---|
Telephone | 020 70334429 |
Telephone region | London |
Registered Address | Unit 204 Brickfields 37 Cremer St. London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Cittamoderna Gestioni Srl 50.00% Ordinary |
---|---|
370 at £1 | Aldo Mazzocco 37.00% Ordinary |
130 at £1 | Lucio Lombardi 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,288 |
Cash | £2,541 |
Current Liabilities | £172,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
22 March 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
8 January 2023 | Termination of appointment of Lucio Lombardi as a director on 8 January 2023 (1 page) |
22 November 2022 | Registered office address changed from 11C Dock St London E1 8JN to Unit 204 Brickfields 37 Cremer St. London E2 8HD on 22 November 2022 (1 page) |
10 November 2022 | Change of details for Mr Aldo Mazzocco as a person with significant control on 24 October 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 October 2022 | Termination of appointment of Antonio Prezioso as a director on 24 October 2022 (1 page) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (24 pages) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Aldo Mazzocco as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Aldo Mazzocco as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Aldo Mazzocco as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
14 April 2016 | Registered office address changed from N.13 47 Kay Street London E2 8QD to 11C Dock St London E1 8JN on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from N.13 47 Kay Street London E2 8QD to 11C Dock St London E1 8JN on 14 April 2016 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Appointment of Antonio Prezioso as a director on 12 May 2015 (2 pages) |
11 September 2015 | Appointment of Antonio Prezioso as a director on 12 May 2015 (2 pages) |
11 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page) |
10 September 2015 | Appointment of Lucio Lombardi as a director on 12 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page) |
10 September 2015 | Appointment of Lucio Lombardi as a director on 12 May 2015 (2 pages) |
10 September 2015 | Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page) |
8 September 2015 | Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
23 February 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
23 February 2015 | Purchase of own shares. (3 pages) |
23 February 2015 | Purchase of own shares. (3 pages) |
23 February 2015 | Resolutions
|
21 November 2014 | Director's details changed for Mr Aldo Mazzocco on 26 August 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Aldo Mazzocco on 26 August 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 September 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 September 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
14 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from N.13 47 Kay Street London E2 8QD England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from N.13 47 Kay Street London E2 8QD England on 14 January 2014 (1 page) |
13 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
13 January 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|