Quadriga Media Services Limited

DataGardener
dissolved
Unknown

Quadriga Media Services Limited

06245361Private Limited With Share Capital

5Th Floor, Grove House, 248A Marylebone Road, London, NW16DD
Incorporated

14/05/2007

Company Age

18 years

Directors

3

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Quadriga Media Services Limited (06245361) is a private limited with share capital incorporated on 14/05/2007 (18 years old) and registered in london, NW16DD. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 14/05/2007
NW16DD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:25-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2015
Liquidation Miscellaneous
Category:Insolvency
Date:03-08-2015
Liquidation Miscellaneous
Category:Insolvency
Date:02-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2013
Resolution
Category:Resolution
Date:21-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2012
Termination Director Company With Name
Category:Officers
Date:01-03-2012
Termination Secretary Company With Name
Category:Officers
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2011
Capital Allotment Shares
Category:Capital
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Legacy
Category:Mortgage
Date:01-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Capital
Date:28-07-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Address
Date:15-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2009
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Accounts
Date:13-05-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Officers
Date:09-05-2008
Legacy
Category:Address
Date:08-05-2008
Legacy
Category:Address
Date:08-05-2008
Legacy
Category:Officers
Date:08-05-2008
Legacy
Category:Officers
Date:08-05-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Address
Date:23-04-2008
Legacy
Category:Address
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Address
Date:23-08-2007
Incorporation Company
Category:Incorporation
Date:14-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2014
Filing Date12/07/2013
Latest Accounts31/10/2012

Trading Addresses

5Th Floor, Grove House, 248A Marylebone Road, London, Nw1 6Dd, NW16DDRegistered
The Coach House Baddow Park, West Hanningfield Road Great Bad, Chelmsford, Essex, CM27SY

Contact

5Th Floor, Grove House, 248A Marylebone Road, London, NW16DD