Company NameQui Media Limited
Company StatusDissolved
Company Number03995649
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Previous NameBestlink Communications Limited

Business Activity

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

Directors

Director NameKeith Hancock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressHallgate
Hallbank Lane
Mytholmroyd
West Yorkshire
HX7 5HH
Secretary NameArthur Coatsworth
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence AddressFurnace Cottage
Springwood Road
Newcastle Under Lyme
ST5 6BP
Director NameArthur Coatsworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence AddressFurnace Cottage
Springwood Road
Newcastle Under Lyme
ST5 6BP
Director NameJohn Andrew Scorah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address17a Durham Terrace
London
W2 5PB
Director NameMr Paul John Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawkwell Drive
Tring
Hertfordshire
HP23 5NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameInnvotec Managers Limited (Corporation)
StatusResigned
Appointed02 August 2000(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 August 2001)
Correspondence Address1 Castle Lane
London
SW1E 6DR

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
26 March 2002Director resigned (1 page)
11 March 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2002Statement of affairs (6 pages)
28 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
17 May 2001Return made up to 17/05/01; full list of members (8 pages)
30 April 2001Registered office changed on 30/04/01 from: alexandra park court building prescot road st. Helens merseyside WA10 3TT (1 page)
3 February 2001Particulars of mortgage/charge (7 pages)
8 November 2000Registered office changed on 08/11/00 from: 9 waterside court the technology campus st helens merseyside WA9 1UA (1 page)
18 August 2000New director appointed (3 pages)
16 August 2000Company name changed bestlink communications LIMITED\certificate issued on 17/08/00 (2 pages)
14 August 2000Nc inc already adjusted 02/08/00 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000Ad 02/08/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 August 2000Registered office changed on 14/08/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
14 August 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
14 August 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (19 pages)