You are here: bizstats.co.uk > a-z index > Q list > QC list

Qcptv Limited WEST WICKHAM


Qcptv started in year 2013 as Private Limited Company with registration number 08734263. The Qcptv company has been functioning successfully for 12 years now and its status is active. The firm's office is based in West Wickham at 2 Oak Lodge. Postal code: BR4 0RQ. Since 2016-06-01 Qcptv Limited is no longer carrying the name Mundus News Channel.

There is a single director in the company at the moment - Andrew R., appointed on 21 March 2014. In addition, a secretary was appointed - Stephen R., appointed on 16 October 2013. As of 7 July 2025, there were 2 ex directors - Alenka K., Stephen R. and others listed below. There were no ex secretaries.

Qcptv Limited Address / Contact

Office Address 2 Oak Lodge
Office Address2 6 Oak Lodge Drive
Town West Wickham
Post code BR4 0RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08734263
Date of Incorporation Wed, 16th Oct 2013
Industry Media representation services
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Andrew R.

Position: Director

Appointed: 21 March 2014

Stephen R.

Position: Secretary

Appointed: 16 October 2013

Alenka K.

Position: Director

Appointed: 23 April 2014

Resigned: 09 February 2015

Stephen R.

Position: Director

Appointed: 16 October 2013

Resigned: 03 November 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Robert B. This PSC and has 25-50% shares. The second entity in the PSC register is Samia H. This PSC owns 25-50% shares. The third one is Andrew R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Robert B.

Notified on 1 April 2022
Nature of control: 25-50% shares

Samia H.

Notified on 26 April 2021
Nature of control: 25-50% shares

Andrew R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Quantum Corporate Productions Limited

6 Oak Lodge Drive, West Wickham, Kent, BR4 0RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8073420
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% shares

Company previous names

Mundus News Channel June 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth8 6071 615         
Balance Sheet
Current Assets39 336157 244233 424944 642361 441298 839283 561149 59490 99461 64957 917
Net Assets Liabilities        40 0674 755-35 440
Cash Bank In Hand35 964154 099         
Debtors3 3723 145         
Net Assets Liabilities Including Pension Asset Liability8 6071 615         
Tangible Fixed Assets3 145          
Reserves/Capital
Called Up Share Capital10 00010 000         
Profit Loss Account Reserve-1 393-8 385         
Shareholder Funds8 6071 615         
Other
Average Number Employees During Period  -1-1-1-1-1-1-1-1-1
Creditors 155 629323 416695 012204 679152 242117 202119 20951 02730 38190 702
Fixed Assets3 145 106 70327 9707 8905 3481 9492521001 7601 345
Net Current Assets Liabilities5 4621 615-89 992249 630156 762146 597166 35930 38539 96731 268-32 785
Total Assets Less Current Liabilities8 6071 61516 711277 600164 652151 945168 30830 63740 06733 028-31 440
Creditors Due Within One Year33 874155 629         
Number Shares Allotted 10 000         
Par Value Share 1         
Share Capital Allotted Called Up Paid10 00010 000         
Tangible Fixed Assets Additions3 931          
Tangible Fixed Assets Cost Or Valuation3 931          
Tangible Fixed Assets Depreciation786          
Tangible Fixed Assets Depreciation Charged In Period786          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 786         
Tangible Fixed Assets Disposals 3 931         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2024-12-31
filed on: 9th, April 2025
Free Download (4 pages)

Company search

Advertisements