Company NameQ Marketing & Media Limited
DirectorsSamantha Jane Townsley and Katrina Marie Townsley
Company StatusActive
Company Number02977350
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSamantha Jane Townsley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire Cottage
13 Radcliffe Lane Pudsey
Leeds
West Yorkshire
LS28 8AB
Director NameKatrina Marie Townsley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brick Mill Road
Leeds
West Yorkshire
LS28 9EN
Secretary NameSamantha Jane Townsley
NationalityBritish
StatusCurrent
Appointed30 June 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire Cottage
13 Radcliffe Lane Pudsey
Leeds
West Yorkshire
LS28 8AB
Director NameDavid Robert Monkhouse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Roper Avenue
Leeds
West Yorkshire
LS8 1LG
Director NameSusan Elizabeth Monkhouse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameSusan Elizabeth Monkhouse
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleRetailer
Correspondence Address26 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NamePeter John Monkhouse
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2000)
RoleAdvertising Consultant
Correspondence Address26 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameClaire Louise Monkhouse
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence Address26 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameNicholas James Monkhouse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence Address13 Rose Avenue
Horsforth
Leeds
West Yorkshire
LS18 4QE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.drivershandbook.co.uk

Location

Registered Address26b Bradford Road
Guiseley
Leeds
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£73,860
Cash£77,807
Current Liabilities£125,824

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

31 January 2005Delivered on: 10 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 April 2023Micro company accounts made up to 31 December 2022 (9 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Registered office address changed from Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW England to 26B Bradford Road Guiseley Leeds LS20 8NH on 3 September 2018 (1 page)
12 October 2017Registered office address changed from 10 Longwood Hall Bradford Road Pudsey Leeds West Yorkshire LS28 6DA to Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Registered office address changed from 10 Longwood Hall Bradford Road Pudsey Leeds West Yorkshire LS28 6DA to Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW on 12 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,100
(7 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,100
(7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,100
(7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,100
(7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,100
(7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,100
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Samantha Jane Townsley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Samantha Jane Townsley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Katrina Marie Townsley on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Katrina Marie Townsley on 27 October 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Secretary appointed samantha jane townsley (1 page)
27 July 2009Appointment terminated director and secretary susan monkhouse (1 page)
27 July 2009Secretary appointed samantha jane townsley (1 page)
27 July 2009Appointment terminated director and secretary susan monkhouse (1 page)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 11/10/07; full list of members (3 pages)
22 October 2007Return made up to 11/10/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2006Return made up to 11/10/06; full list of members (5 pages)
25 October 2006Return made up to 11/10/06; full list of members (5 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
22 August 2006Resolutions
  • RES13 ‐ Re dividends 04/08/06
(1 page)
22 August 2006Resolutions
  • RES13 ‐ Re dividends 04/08/06
(1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
17 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page)
22 June 2006Registered office changed on 22/06/06 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page)
26 October 2005Return made up to 11/10/05; full list of members (4 pages)
26 October 2005Return made up to 11/10/05; full list of members (4 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
3 August 2004Amended accounts made up to 31 December 2003 (7 pages)
3 August 2004Amended accounts made up to 31 December 2003 (7 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
24 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 December 2002Return made up to 11/10/02; full list of members (8 pages)
2 December 2002Return made up to 11/10/02; full list of members (8 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 January 2002Return made up to 11/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2002Return made up to 11/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Ad 01/09/97--------- £ si 100@1 (2 pages)
4 July 2001Ad 01/09/97--------- £ si 100@1 (2 pages)
9 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(8 pages)
9 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(8 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Registered office changed on 26/01/00 from: victoria house 24 saint michaels road leeds west yorkshire LS6 3AW (1 page)
26 January 2000Registered office changed on 26/01/00 from: victoria house 24 saint michaels road leeds west yorkshire LS6 3AW (1 page)
15 October 1999Return made up to 11/10/99; full list of members (8 pages)
15 October 1999Return made up to 11/10/99; full list of members (8 pages)
23 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1999Ad 31/07/99--------- £ si 10000@1=10000 £ ic 10100/20100 (2 pages)
23 September 1999Ad 31/07/99--------- £ si 10000@1=10000 £ ic 10100/20100 (2 pages)
23 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 April 1999Registered office changed on 29/04/99 from: carlton house grammar school bradford west yorkshire BD1 4NS (1 page)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 April 1999Registered office changed on 29/04/99 from: carlton house grammar school bradford west yorkshire BD1 4NS (1 page)
17 December 1998Return made up to 11/10/98; full list of members (6 pages)
17 December 1998Return made up to 11/10/98; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (15 pages)
29 October 1998Accounts made up to 31 December 1997 (15 pages)
27 October 1998Registered office changed on 27/10/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page)
27 October 1998Registered office changed on 27/10/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page)
31 December 1997Return made up to 11/10/97; full list of members (4 pages)
31 December 1997Return made up to 11/10/97; full list of members (4 pages)
29 October 1997Ad 01/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 October 1997Ad 01/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 October 1997Accounts made up to 31 December 1996 (14 pages)
3 October 1997Accounts made up to 31 December 1996 (14 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
28 November 1996Return made up to 11/10/96; no change of members (4 pages)
28 November 1996Return made up to 11/10/96; no change of members (4 pages)
5 August 1996Accounts made up to 30 September 1995 (12 pages)
5 August 1996Accounts made up to 30 September 1995 (12 pages)
7 July 1996Return made up to 11/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1996Return made up to 11/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
25 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 October 1994Incorporation (20 pages)
11 October 1994Incorporation (20 pages)