Advanced company searchLink opens in new window

QUINT EVENTS INTERNATIONAL LLC LONDON LTD

Company number 11041086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AP01 Appointment of Renee Lynn Wilm as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of Brian Learst as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of Brian Ruede as a director on 2 January 2024
04 Jan 2024 PSC02 Notification of Liberty Media Corporation as a person with significant control on 2 January 2024
04 Jan 2024 AP01 Appointment of Mr. Gregory Ben Maffei as a director on 2 January 2024
03 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 3 January 2024
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Oct 2023 CH01 Director's details changed for Mr Brian Ruede on 30 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Brian Learst on 30 October 2023
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Jul 2021 TM01 Termination of appointment of Joel Borovay as a director on 22 June 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
04 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
01 Mar 2019 CH01 Director's details changed for Mr Joel Borovay on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Brian Ruede on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Brian Learst on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-31
  • GBP 1