About

Registered Number: 06942312
Date of Incorporation: 24/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 33 Hither Green, Clevedon, North Somerset, BS21 6XU

 

Quantum Bookbinders Ltd was registered on 24 June 2009 and has its registered office in Clevedon, North Somerset, it has a status of "Active". This company has 4 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVANEY, Richard 26 June 2009 16 June 2017 1
HUGHES, Richard 01 July 2009 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Claire 02 February 2012 08 October 2018 1
POULTER, Gregg 24 June 2009 02 February 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 February 2019
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 30 August 2016
AA01 - Change of accounting reference date 14 March 2016
AR01 - Annual Return 10 February 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AP03 - Appointment of secretary 02 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 28 February 2011
SH01 - Return of Allotment of shares 01 November 2010
AA01 - Change of accounting reference date 01 November 2010
AR01 - Annual Return 05 July 2010
AD01 - Change of registered office address 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.