About

Registered Number: 04020290
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 9 Layer Gardens, London, W3 9PR

 

Q-sphere Ltd was founded on 23 June 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. Q-sphere Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPOVIC, Predrag 25 January 2001 23 December 2002 1
WALKER, Christopher David 25 January 2001 23 December 2002 1
Secretary Name Appointed Resigned Total Appointments
NOVKOVIC, Snezana 24 December 2002 - 1
SAVIC, Predrag 25 January 2001 23 December 2002 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 16 October 2018
CS01 - N/A 15 October 2018
AA01 - Change of accounting reference date 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 16 November 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 September 2016
AR01 - Annual Return 24 March 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 17 March 2016
DISS16(SOAS) - N/A 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 16 September 2014
RESOLUTIONS - N/A 11 August 2014
SH19 - Statement of capital 11 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2014
CAP-SS - N/A 11 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 November 2013
RESOLUTIONS - N/A 18 November 2013
SH08 - Notice of name or other designation of class of shares 18 November 2013
SH01 - Return of Allotment of shares 18 November 2013
CC04 - Statement of companies objects 18 November 2013
AA01 - Change of accounting reference date 30 September 2013
AA01 - Change of accounting reference date 30 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 02 July 2004
363a - Annual Return 02 September 2003
353 - Register of members 02 September 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 August 2001
RESOLUTIONS - N/A 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
CERTNM - Change of name certificate 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Lease 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.