About

Registered Number: 04537019
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

 

Based in London, Queensberry Albums (UK) Ltd was registered on 17 September 2002, it's status at Companies House is "Active". The companies directors are listed as Baugh, Heather Anne, Baugh, Ian Clifford, Baugh, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGH, Heather Anne 07 February 2003 - 1
BAUGH, Ian Clifford 07 February 2003 - 1
BAUGH, Stephen John 10 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
CH03 - Change of particulars for secretary 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 13 February 2009
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 April 2004
DISS40 - Notice of striking-off action discontinued 02 March 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
363s - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
CERTNM - Change of name certificate 26 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
CERTNM - Change of name certificate 11 February 2003
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.