Background WavePink WaveYellow Wave

QUALITY COPIES LIMITED (03140990)

QUALITY COPIES LIMITED (03140990) is an active UK company. incorporated on 22 December 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. QUALITY COPIES LIMITED has been registered for 30 years. Current directors include STERN, Benjamin.

Company Number
03140990
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
68 Cranwich Road, London, N16 5JF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
STERN, Benjamin
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY COPIES LIMITED

QUALITY COPIES LIMITED is an active company incorporated on 22 December 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. QUALITY COPIES LIMITED was registered 30 years ago.(SIC: 58190)

Status

active

Active since 30 years ago

Company No

03140990

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 27/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

68 Cranwich Road London, N16 5JF,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 22 July 2014To: 7 August 2022
149a Stamford Hill London N16 5LL
From: 22 December 1995To: 22 July 2014
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
May 10
Director Joined
Jun 10
Director Joined
Aug 21
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STERN, Hannah

Active
Cranwich Road, LondonN16 5JF
Secretary
Appointed 10 Feb 2003

STERN, Benjamin

Active
Castlewood Road, LondonN16 6DS
Born October 1970
Director
Appointed 20 Aug 2024

HALBERSTAM, Pesha

Resigned
26 Durley Road, LondonN16 5JS
Secretary
Appointed 22 Dec 1995
Resigned 10 Sept 2000

MONDERER, Avrohon

Resigned
28 Lordship Park, LondonN16 5UD
Secretary
Appointed 07 Dec 2000
Resigned 29 Oct 2001

SCHWARCZ, Pessi Dinah

Resigned
28 Lordship Park, LondonN16 5UD
Secretary
Appointed 29 Oct 2001
Resigned 09 Feb 2003

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 22 Dec 1995

HALBERSTAM, Sureh

Resigned
Van Lervis Straat 1, Antwerp2018
Born October 1976
Director
Appointed 22 Dec 1995
Resigned 01 Jul 2000

STERN, Beatty

Resigned
Craven Park Road, LondonN15 6AB
Born June 1938
Director
Appointed 04 May 2010
Resigned 21 Jun 2022

STERN, Bernard

Resigned
Cranwich Road, LondonN16 5JF
Born December 1971
Director
Appointed 25 Aug 2021
Resigned 20 Aug 2024

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1935
Director
Appointed 01 Oct 2002
Resigned 04 May 2010

WIZNITZER, Chaim

Resigned
13 Durley Road, LondonN16 5JW
Born November 1973
Director
Appointed 15 May 2000
Resigned 30 Sept 2002

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Dec 1995
Resigned 22 Dec 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Bejamin Stern

Active
Castlewood Road, LondonN16 6DS
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024

Mr Bernard Stern

Ceased
Cranwich Road, LondonN16 5JF
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2022
Ceased 20 Aug 2024

Mrs Beatty Stern

Ceased
Paget Road, LondonN16 5NQ
Born May 1938

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

109

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Gazette Filings Brought Up To Date
14 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
363sAnnual Return (shuttle)
Gazette Notice Compulsary
28 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
287Change of Registered Office
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
224224
Legacy
16 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Incorporation Company
22 December 1995
NEWINCIncorporation