QUINT EVENTS INTERNATIONAL LLC LONDON LTD
Status | ACTIVE |
Company No. | 11041086 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
QUINT EVENTS INTERNATIONAL LLC LONDON LTD is an active private limited company with number 11041086. It was incorporated 6 years, 7 months, 5 days ago, on 31 October 2017. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renee Lynn Wilm
Appointment date: 2024-01-02
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-02
Officer name: Brian Learst
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Ruede
Termination date: 2024-01-02
Documents
Notification of a person with significant control
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Liberty Media Corporation
Notification date: 2024-01-02
Documents
Appoint person director company with name date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-02
Officer name: Mr. Gregory Ben Maffei
Documents
Withdrawal of a person with significant control statement
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-03
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Change person director company with change date
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Ruede
Change date: 2023-10-30
Documents
Change person director company with change date
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Learst
Change date: 2023-10-30
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Borovay
Termination date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-25
Officer name: Mr Joel Borovay
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-25
Officer name: Mr Brian Ruede
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-25
Officer name: Mr Brian Learst
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Some Companies
61 WASDALE ROAD,BIRMINGHAM, WEST MIDLANDS,B31 1QH
Number: | 10170977 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 JASMINE CLOSE,TIVERTON,EX16 6UB
Number: | 05801185 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11456776 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTCHESTER,KINGSTON UPON THAMES,KT2 7DN
Number: | 11941470 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GREEN LANE,LEEDS,LS15 7EW
Number: | 11838422 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLATCHFORD FARM,OKEHAMPTON,EX20 4HZ
Number: | 07218102 |
Status: | ACTIVE |
Category: | Private Limited Company |