About

Registered Number: 01662374
Date of Incorporation: 07/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: The Crown Building, London Road, Westerham, Kent, TN16 1UT

 

Having been setup in 1982, Quipsound Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Gambell, Hannah Louise, Mcgrath, Nicole Louise, Ballard, Lynda Patricia at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Nicole Louise 31 December 2016 - 1
BALLARD, Lynda Patricia 04 October 1995 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
GAMBELL, Hannah Louise 01 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 April 2020
AA01 - Change of accounting reference date 23 January 2020
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 08 May 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 05 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
CH03 - Change of particulars for secretary 31 October 2016
AP01 - Appointment of director 31 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 May 2008
AUD - Auditor's letter of resignation 24 October 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 21 May 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 13 May 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 24 April 1996
288 - N/A 05 February 1996
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 10 March 1994
287 - Change in situation or address of Registered Office 07 January 1994
288 - N/A 08 October 1993
AUD - Auditor's letter of resignation 29 August 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 12 May 1992
363a - Annual Return 15 May 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
287 - Change in situation or address of Registered Office 09 December 1988
AUD - Auditor's letter of resignation 28 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 10 July 1986
AA - Annual Accounts 13 May 1986
AA - Annual Accounts 23 August 1985
NEWINC - New incorporation documents 07 September 1982

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.