About

Registered Number: 06296014
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA,

 

Quietus Group Ltd was established in 2007, it's status is listed as "Active". The companies directors are listed as Chatel Registrars Ltd, Martin, Neil, Simkin, Jon Paul in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Neil 05 October 2007 28 October 2008 1
SIMKIN, Jon Paul 05 October 2007 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CHATEL REGISTRARS LTD 30 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH04 - Change of particulars for corporate secretary 28 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 03 November 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 July 2014
AP04 - Appointment of corporate secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 25 January 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2007
123 - Notice of increase in nominal capital 11 October 2007
225 - Change of Accounting Reference Date 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
CERTNM - Change of name certificate 03 October 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.