Company NameQuiris Media Ltd
DirectorAldo Mazzocco
Company StatusActive
Company Number08665178
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aldo Mazzocco
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN.13 47 Kay Street
London
E2 8QD
Director NameMr Lucio Lombardi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gillman House
Teale Street
London
E2 9BL
Director NameMr Antonio Prezioso
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Santa Sofia, 18
Milan
20122

Contact

Websitequirismedia.com
Telephone020 70334429
Telephone regionLondon

Location

Registered AddressUnit 204 Brickfields
37 Cremer St.
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Cittamoderna Gestioni Srl
50.00%
Ordinary
370 at £1Aldo Mazzocco
37.00%
Ordinary
130 at £1Lucio Lombardi
13.00%
Ordinary

Financials

Year2014
Net Worth£33,288
Cash£2,541
Current Liabilities£172,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
22 March 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
8 January 2023Termination of appointment of Lucio Lombardi as a director on 8 January 2023 (1 page)
22 November 2022Registered 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 2022Change of details for Mr Aldo Mazzocco as a person with significant control on 24 October 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 October 2022Termination of appointment of Antonio Prezioso as a director on 24 October 2022 (1 page)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
7 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2020Memorandum and Articles of Association (24 pages)
6 December 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,040.4
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,040.4
(3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Aldo Mazzocco as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Aldo Mazzocco as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Aldo Mazzocco as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
14 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
11 September 2015Appointment of Antonio Prezioso as a director on 12 May 2015 (2 pages)
11 September 2015Appointment of Antonio Prezioso as a director on 12 May 2015 (2 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(6 pages)
10 September 2015Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Lucio Lombardi as a director on 12 May 2015 (2 pages)
10 September 2015Termination of appointment of Lucio Lombardi as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Lucio Lombardi as a director on 12 May 2015 (2 pages)
10 September 2015Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Antonio Prezioso as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Lucio Lombardi as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Antonio Prezioso as a director on 1 September 2015 (2 pages)
20 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,000
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,000
(4 pages)
23 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 950
(4 pages)
23 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 950
(4 pages)
23 February 2015Purchase of own shares. (3 pages)
23 February 2015Purchase of own shares. (3 pages)
23 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2014Director's details changed for Mr Aldo Mazzocco on 26 August 2014 (2 pages)
21 November 2014Director's details changed for Mr Aldo Mazzocco on 26 August 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,000.00
(4 pages)
11 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,000.00
(4 pages)
11 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from N.13 47 Kay Street London E2 8QD England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from N.13 47 Kay Street London E2 8QD England on 14 January 2014 (1 page)
13 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)