About

Registered Number: 03900584
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 8 Wyndham Road, Kingston Upon Thames, Surrey, KT2 5JS

 

Founded in 1999, Quantum Productions Ltd have registered office in Kingston Upon Thames, Surrey. This company has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KARAKALOU, Evangelia Evita 10 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 19 May 2015
AR01 - Annual Return 18 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AAMD - Amended Accounts 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 September 2013
AAMD - Amended Accounts 10 January 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AD01 - Change of registered office address 06 January 2011
AAMD - Amended Accounts 16 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 04 February 2005
AUD - Auditor's letter of resignation 01 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.