Company NameQed Advertising & Marketing Limited
Company StatusActive
Company Number02198218
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Gabriele Angelika Leech
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr Trevor John Leech
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleAdvertising & Marketing Consul
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Secretary NameMrs Gabriele Angelika Leech
NationalityGerman
StatusCurrent
Appointed25 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameJack Werner Leech
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(20 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr Kurt Leech
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(20 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ

Contact

Websitewww.qed-creative.com
Email address[email protected]
Telephone01625 417700
Telephone regionMacclesfield

Location

Registered Address15 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£149,684
Cash£77,454
Current Liabilities£63,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (14 pages)
5 September 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
24 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
8 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
3 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 September 2020Change of details for Mrs Gabriele Leech as a person with significant control on 31 July 2020 (2 pages)
3 September 2020Change of details for Mr Jack Leech as a person with significant control on 31 July 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
3 September 2020Change of details for Mr Kurt Leech as a person with significant control on 31 July 2020 (2 pages)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
20 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Notification of Gabriele Leech as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Gabriele Leech as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Kurt Leech as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Gabriele Leech as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Kurt Leech as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Jack Leech as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Notification of Kurt Leech as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Jack Leech as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Jack Leech as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 12,000
(6 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 12,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12,000
(6 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 12,000
(6 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 12,000
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Director's details changed for Gabriele Angelika Leech on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Gabriele Angelika Leech on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Gabriele Angelika Leech on 10 September 2012 (1 page)
10 September 2012Director's details changed for Jack Werner Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Jack Werner Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Kurt Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Trevor John Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Kurt Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Trevor John Leech on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Gabriele Angelika Leech on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Director's details changed for Jack Werner Leech on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Kurt Leech on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Jack Werner Leech on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Kurt Leech on 31 July 2010 (2 pages)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Director appointed jack werner leech (3 pages)
12 June 2008Director appointed kurt leech (3 pages)
12 June 2008Director appointed kurt leech (3 pages)
12 June 2008Director appointed jack werner leech (3 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20/05/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20/05/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 September 2007Return made up to 31/07/07; no change of members (7 pages)
15 September 2007Return made up to 31/07/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2006Return made up to 31/07/06; full list of members (7 pages)
2 October 2006Return made up to 31/07/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2003Return made up to 31/07/03; full list of members (7 pages)
1 September 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Return made up to 31/07/97; full list of members (6 pages)
21 August 1997Return made up to 31/07/97; full list of members (6 pages)
28 November 1996Registered office changed on 28/11/96 from: knox hassal & co 23 church road wavertree liverpool L15 9EA (1 page)
28 November 1996Registered office changed on 28/11/96 from: knox hassal & co 23 church road wavertree liverpool L15 9EA (1 page)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Return made up to 31/07/96; no change of members (4 pages)
11 September 1996Return made up to 31/07/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 August 1995Return made up to 31/07/95; no change of members (4 pages)
3 August 1995Return made up to 31/07/95; no change of members (4 pages)
24 August 1988Memorandum and Articles of Association (7 pages)
24 August 1988Memorandum and Articles of Association (7 pages)