Background WavePink WaveYellow Wave

THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED (03696663)

THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED (03696663) is an active UK company. incorporated on 18 January 1999. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED has been registered for 27 years. Current directors include BLISS, Natasha Kirsten.

Company Number
03696663
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1999
Age
27 years
Address
Queen Square House, Bristol, BS1 4NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BLISS, Natasha Kirsten
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED

THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

03696663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 November 2023 (2 years ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 27 November 2024
For period ending 13 November 2024
Contact
Address

Queen Square House 18-21 Queen Square Bristol, BS1 4NH,

Previous Addresses

, 48 Queen Square, Bristol, BS1 4LY
From: 18 January 1999To: 25 October 2022
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Oct 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BLISS, Natasha Kirsten

Active
18-21 Queen Square, BristolBS1 4NH
Secretary
Appointed 03 Aug 2006

BLISS, Natasha Kirsten

Active
Queen Square, BristolBS1 4LY
Born April 1978
Director
Appointed 05 Jan 2010

APPLEBY, Thomas Philip Sebastian, Dr

Resigned
13 Salthrop Road, BristolBS7 9DP
Secretary
Appointed 12 Sept 2001
Resigned 26 Jul 2005

SEATH, Paul

Resigned
32 Hall Street, BristolBS3 5PW
Secretary
Appointed 22 Jul 2005
Resigned 16 Jun 2006

SMITH, Anthony Greaves

Resigned
48 Queen Square, BristolBS1 4LY
Secretary
Appointed 18 Jan 1999
Resigned 12 Sept 2001

APPLEBY, Thomas Philip Sebastian, Dr

Resigned
13 Salthrop Road, BristolBS7 9DP
Born October 1970
Director
Appointed 12 Sept 2001
Resigned 26 Jul 2005

BAYNTON, David Andrew

Resigned
18-21 Queen Square, BristolBS1 4NH
Born October 1984
Director
Appointed 21 Oct 2019
Resigned 20 Feb 2024

BURGESS, Martino Lois

Resigned
7 Nugent Hill, BristolBS6 5TD
Born December 1964
Director
Appointed 03 Aug 2006
Resigned 21 Oct 2019

DIBBLE, Ian

Resigned
Queen Square, BristolBS1 4QP
Born May 1963
Director
Appointed 27 Feb 2013
Resigned 27 Oct 2015

FEY, Martin John

Resigned
Queen Square, BristolBS1 4QP
Born April 1960
Director
Appointed 05 Jan 2010
Resigned 27 Feb 2013

LIPFRIEND, Stephen Andrew

Resigned
39 Durdham Park, BristolBS6 6XF
Born May 1957
Director
Appointed 18 Jan 1999
Resigned 05 Jan 2010

LOWE, David Anthony

Resigned
40 Queen Square, BristolBS1 4QP
Born November 1948
Director
Appointed 18 Jan 1999
Resigned 03 Aug 2006

SEATH, Paul

Resigned
32 Hall Street, BristolBS3 5PW
Born August 1975
Director
Appointed 22 Jul 2005
Resigned 16 Jun 2006

SMITH, Anthony Greaves

Resigned
48 Queen Square, BristolBS1 4LY
Born April 1961
Director
Appointed 18 Jan 1999
Resigned 12 Sept 2001

Persons with significant control

1

Miss Natasha Kirsten Bliss

Active
18-21 Queen Square, BristolBS1 4NH
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Incorporation Company
18 January 1999
NEWINCIncorporation