General information

Name:

Quipu Tv Ltd

Office Address:

Clydesdale House 300 Springhill Parkway G69 6GA Baillieston

Number: SC403898

Incorporation date: 2011-07-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC403898 is the registration number for Quipu Tv Limited. It was registered as a Private Limited Company on 2011-07-21. It has been operating on the British market for thirteen years. This firm could be gotten hold of in Clydesdale House 300 Springhill Parkway in Baillieston. The zip code assigned is G69 6GA. The company's registered name change from Glencove to Quipu Tv Limited took place on 2011-08-18. This enterprise's principal business activity number is 60200 and has the NACE code: Television programming and broadcasting activities. Its latest accounts describe the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-07-21.

The data we obtained describing this particular company's executives suggests there are three directors: David M., Michael S. and Jack M. who became the part of the company on 2016-12-01, 2011-07-21. In order to provide support to the directors, this specific limited company has been utilizing the skills of Telfer B. as a secretary since the appointment on 2021-01-01.

  • Previous company's names
  • Quipu Tv Limited 2011-08-18
  • Glencove Limited 2011-07-21

Financial data based on annual reports

Company staff

Telfer B.

Role: Secretary

Appointed: 01 January 2021

Latest update: 2 March 2024

David M.

Role: Director

Appointed: 01 December 2016

Latest update: 2 March 2024

Michael S.

Role: Director

Appointed: 21 July 2011

Latest update: 2 March 2024

Jack M.

Role: Director

Appointed: 21 July 2011

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Michael S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jack M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael S.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jack M.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 11 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 March 2015
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 1 June 2016
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-07-21 director's details were changed (CH01)
filed on: 16th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1/1 74 Terregles Avenue

Post code:

G41 4LX

City / Town:

Glasgow

HQ address,
2013

Address:

Brunton Miller Herbert House 22 Herbert Street

Post code:

G20 6NB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
12
Company Age

Closest Companies - by postcode