Background WavePink WaveYellow Wave

QUARTZ MEDIA LIMITED (04721289)

QUARTZ MEDIA LIMITED (04721289) is an active UK company. incorporated on 2 April 2003. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. QUARTZ MEDIA LIMITED has been registered for 22 years. Current directors include MICHAEL, Paul Robert, MICHAEL, Scott Robert.

Company Number
04721289
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
MICHAEL, Paul Robert, MICHAEL, Scott Robert
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ MEDIA LIMITED

QUARTZ MEDIA LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. QUARTZ MEDIA LIMITED was registered 22 years ago.(SIC: 82301)

Status

active

Active since 22 years ago

Company No

04721289

LTD Company

Age

22 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

22 the Quadrant Richmond Surrey TW9 1BP
From: 14 December 2013To: 4 April 2018
56 Richmond Park Road Kingston upon Thames Surrey KT2 6AJ
From: 2 April 2003To: 14 December 2013
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Nov 21
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MICHAEL, Paul Robert

Active
30 Dents Grove, TadworthKT20 7DX
Born September 1949
Director
Appointed 02 Apr 2003

MICHAEL, Scott Robert

Active
CaterhamCR3 5WE
Born November 1979
Director
Appointed 24 Oct 2024

MICHAEL, Jacqueline Susan

Resigned
30 Dents Grove, Lower KingswoodKT20 7DX
Secretary
Appointed 02 Apr 2003
Resigned 23 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

MICHAEL, Jacqueline Susan

Resigned
30 Dents Grove, Lower KingswoodKT20 7DX
Born February 1946
Director
Appointed 02 Apr 2003
Resigned 23 Aug 2021

Persons with significant control

2

Mrs Jacqueline Susan Michael

Active
Dents Grove, Lower KingswoodKT20 7DX
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Robert Michael

Active
Dents Grove, TadworthKT20 7DX
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Memorandum Articles
14 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation