Quartz Business Media Limited REDHILL


Quartz Business Media started in year 2009 as Private Limited Company with registration number 06894834. The Quartz Business Media company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Redhill at Quartz House. Postal code: RH1 1QX.

The company has 4 directors, namely Anthony C., Stephen D. and Keith H. and others. Of them, Keith H., Paul M. have been with the company the longest, being appointed on 5 May 2009 and Anthony C. has been with the company for the least time - from 22 October 2020. As of 29 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

Quartz Business Media Limited Address / Contact

Office Address Quartz House
Office Address2 20 Clarendon Road
Town Redhill
Post code RH1 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06894834
Date of Incorporation Tue, 5th May 2009
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Anthony C.

Position: Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 01 June 2014

Keith H.

Position: Director

Appointed: 05 May 2009

Paul M.

Position: Director

Appointed: 05 May 2009

John C.

Position: Director

Appointed: 05 May 2009

Resigned: 05 May 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 05 May 2009

Resigned: 05 May 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Paul M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Keith H. This PSC owns 25-50% shares.

Paul M.

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

Keith H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 046 072520 445319 1931 251 2581 619 864995 056
Current Assets3 004 3482 790 9532 558 6894 941 6423 730 1051 997 121
Debtors1 958 2762 270 5082 239 4963 690 3842 110 2411 002 065
Net Assets Liabilities733 476788 986783 934608 075392 417839 990
Other Debtors1 201 0691 234 4651 450 5071 342 8271 064 975524 944
Property Plant Equipment55 93837 04622 56314 0659 8433 805
Other
Accumulated Amortisation Impairment Intangible Assets 400 000400 000400 000400 000400 000
Accumulated Depreciation Impairment Property Plant Equipment383 644405 117406 504421 439433 782381 499
Additions Other Than Through Business Combinations Property Plant Equipment 2 5816 8786 4378 121 
Amortisation Rate Used For Intangible Assets 2525252525
Average Number Employees During Period313133373543
Creditors2 538 0202 250 2232 008 5284 558 8413 558 7401 372 145
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 973  58 321
Disposals Property Plant Equipment  19 974  58 321
Financial Commitments Other Than Capital Commitments  2 761 16 6388 959
Fixed Assets267 148248 256233 773225 274221 052215 014
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 0169 3882 761   
Increase From Depreciation Charge For Year Property Plant Equipment 21 47321 36014 93512 3436 038
Intangible Assets Gross Cost 400 000400 000400 000400 000400 000
Investments211 210211 210211 210211 209211 209211 209
Investments Fixed Assets211 210211 210211 210211 209211 209211 209
Investments In Associates Joint Ventures Participating Interests211 209211 209211 209211 209211 209211 209
Investments In Group Undertakings111-1  
Net Current Assets Liabilities466 328540 730550 161382 801171 365624 976
Number Shares Issued Fully Paid12512512512512512 500
Other Creditors2 108 4171 492 0741 367 2343 731 6702 651 371757 182
Other Taxation Social Security Payable45 888160 872118 13149 69745 268145 542
Par Value Share 11110
Property Plant Equipment Gross Cost439 582442 163429 067435 504443 625385 304
Total Assets Less Current Liabilities733 476788 986783 934608 075392 417839 990
Trade Creditors Trade Payables383 715597 277523 163777 474862 101469 421
Trade Debtors Trade Receivables757 2071 036 043788 9892 347 5571 045 266477 121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements