Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEST MEDIA NETWORK LIMITED
Company Information for

QUEST MEDIA NETWORK LIMITED

CAVENDISH MILL REAR ENTRANCE, BANK STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7DN,
Company Registration Number
05098603
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Quest Media Network Ltd
QUEST MEDIA NETWORK LIMITED was founded on 2004-04-08 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Quest Media Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEST MEDIA NETWORK LIMITED
 
Legal Registered Office
CAVENDISH MILL REAR ENTRANCE
BANK STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7DN
Other companies in OL6
 
Previous Names
TAMESIDE COMMUNITY RADIO LIMITED12/11/2013
Filing Information
Company Number 05098603
Company ID Number 05098603
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/03/2021
Account next due 30/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912775025  
Last Datalog update: 2024-05-05 07:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST MEDIA NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEST MEDIA NETWORK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL OLIVER MCLOUGHLIN
Company Secretary 2011-08-26
MARTIN PAUL FROST
Director 2011-08-26
IAN HAMILTON MUNRO
Director 2011-08-26
JOAN RYAN
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL OLIVER MCLOUGHLIN
Director 2016-07-07 2017-08-31
JOHN CHAPMAN
Director 2011-10-31 2013-09-17
STEPHEN KENWORTHY HOWARD
Company Secretary 2007-07-01 2011-08-26
YVONNE VALERIE ANNE CARTEY
Director 2005-10-26 2011-08-26
STEPHEN KENWORTHY HOWARD
Director 2007-06-21 2011-08-26
ANDREW HOYLE
Director 2005-10-26 2011-08-26
SHIRLIE ROSE TRAYNOR
Director 2007-06-21 2011-08-26
SIMON PHILIP WALKER
Director 2004-04-08 2011-08-26
COILN EDWARD JOHN FIELDING
Director 2007-06-21 2011-05-05
KATHERINE ELIZABETH BAILEY
Director 2007-06-21 2011-02-09
MARIA LOUISE BAILEY
Director 2005-10-26 2011-02-09
IDU MIAH
Director 2007-06-21 2011-02-09
DAVID ALAN RIGBY
Director 2005-10-26 2010-03-31
KENNI JAMES
Director 2004-04-08 2010-03-01
SIMON PHILIP WALKER
Company Secretary 2004-04-08 2008-04-09
SUSAN VICKERS
Director 2005-10-26 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL FROST REPORTER AND CHRONICLE NEWSPAPERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
MARTIN PAUL FROST ASHTON WEEKLY NEWSPAPERS LTD. Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
IAN HAMILTON MUNRO IHM SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
IAN HAMILTON MUNRO REPORTER AND CHRONICLE NEWSPAPERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
IAN HAMILTON MUNRO ASHTON WEEKLY NEWSPAPERS LTD. Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
IAN HAMILTON MUNRO PICCOLO COMMUNICATIONS LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
IAN HAMILTON MUNRO TAMESIDE SPORTS TRUST Director 2011-01-28 CURRENT 1998-03-20 Active
IAN HAMILTON MUNRO NEW CHARTER HOUSING TRUST LIMITED Director 2008-10-01 CURRENT 1999-07-09 Active
IAN HAMILTON MUNRO GREAT ACADEMIES EDUCATION TRUST Director 2007-05-04 CURRENT 2007-05-04 Active
JOAN RYAN CHESTER DIOCESAN ACADEMIES TRUST Director 2016-10-03 CURRENT 2013-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Compulsory strike-off action has been discontinued
2024-03-29Compulsory strike-off action has been suspended
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-10-11Compulsory strike-off action has been discontinued
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGLAS SKINNER
2023-10-10CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-07Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-1430/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-08-19AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050986030004
2020-05-06AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE ATHERTON
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-25AP01DIRECTOR APPOINTED MR JOHN DASH
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-12PSC07CESSATION OF MARTIN PAUL FROST AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW BIRD
2019-02-10AP01DIRECTOR APPOINTED MRS EMMA LUCY MARSH
2019-02-06AP01DIRECTOR APPOINTED MRS JANE LOUISE ATHERTON
2019-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BIRD
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL FROST
2019-02-05TM02Termination of appointment of Daniel Oliver Mcloughlin on 2019-01-28
2019-02-05AP03Appointment of Mrs Emma Lucy Marsh as company secretary on 2019-02-04
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN RYAN
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PAUL FROST
2018-05-04RES01ADOPT ARTICLES 04/05/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-10PSC07CESSATION OF NEW CHARTER HOUSING TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCLOUGHLIN
2017-09-04Annotation
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25AP01DIRECTOR APPOINTED MR DANIEL OLIVER MCLOUGHLIN
2016-07-01AA01PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050986030003
2016-04-06AR0131/03/16 NO MEMBER LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-27AR0131/03/15 NO MEMBER LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-09AR0131/03/14 NO MEMBER LIST
2013-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-28RES01ADOPT ARTICLES 11/11/2013
2013-11-12RES15CHANGE OF NAME 11/11/2013
2013-11-12CERTNMCOMPANY NAME CHANGED TAMESIDE COMMUNITY RADIO LIMITED CERTIFICATE ISSUED ON 12/11/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050986030003
2013-04-22MEM/ARTSARTICLES OF ASSOCIATION
2013-04-22RES13DISPENSE WITH HOLDING AGM 25/03/2013
2013-04-11AR0131/03/13 NO MEMBER LIST
2013-03-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 NO MEMBER LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM CAVENDISH 249 CAVENDISH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7AT UNITED KINGDOM
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CAVENDISH HOUSE 85 CAVENDISH STREET ASHTON-UNDER-LYNE OL6 7QL
2012-01-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012
2012-01-311.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-06RES01ADOPT MEM AND ARTS 19/12/2011
2012-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-01AP01DIRECTOR APPOINTED MR JOHN CHAPMAN
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CARTEY
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWARD
2011-10-04AP03SECRETARY APPOINTED MR DANIEL OLIVER MCLOUGHLIN
2011-10-04AP01DIRECTOR APPOINTED MS JOAN RYAN
2011-10-04AP01DIRECTOR APPOINTED MR IAN HAMILTON MUNRO
2011-10-04AP01DIRECTOR APPOINTED MR MARTIN PAUL FROST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOYLE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLIE TRAYNOR
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CARTEY
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWARD
2011-08-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COILN FIELDING
2011-04-07AR0131/03/11 NO MEMBER LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IDU MIAH
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BAILEY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BAILEY
2010-06-25AR0108/04/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN RIGBY / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP WALKER / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLIE ROSE TRAYNOR / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IDU MIAH / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOYLE / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COILN EDWARD JOHN FIELDING / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE VALERIE ANNE CARTEY / 08/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH BAILEY / 08/04/2010
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIGBY
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNI JAMES
2010-01-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-29363aANNUAL RETURN MADE UP TO 08/04/09
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY SIMON WALKER
2008-05-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-05-23288aSECRETARY APPOINTED MR STEPHEN KENWORTHY HOWARD
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SUSAN VICKERS
2008-04-04225ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/06/2008
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18110 - Printing of newspapers

60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting



Licences & Regulatory approval
We could not find any licences issued to QUEST MEDIA NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-05-16
Petitions to Wind Up (Companies)2024-05-02
Fines / Sanctions
No fines or sanctions have been issued against QUEST MEDIA NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Satisfied NEW CHARTER BUILDING COMPANY LIMITED
DEBENTURE 2007-08-21 Satisfied THE COMMUNITY LOAN FUND FOR THE NORTH WEST (A SUB FUND OF THE LOCAL INVESTMEBT FUND)
CHARGE 2007-07-02 Satisfied ICOF LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 75,000
Creditors Due Within One Year 2011-07-01 £ 81,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEST MEDIA NETWORK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 6,835
Current Assets 2011-07-01 £ 33,946
Debtors 2011-07-01 £ 27,111
Fixed Assets 2011-07-01 £ 35,118
Shareholder Funds 2011-07-01 £ 87,249
Tangible Fixed Assets 2011-07-01 £ 35,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEST MEDIA NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEST MEDIA NETWORK LIMITED
Trademarks
We have not found any records of QUEST MEDIA NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST MEDIA NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18110 - Printing of newspapers) as QUEST MEDIA NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUEST MEDIA NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyQUEST MEDIA NETWORK LIMITED Event Date2024-05-02
In the High Court of Justice (Chancery Division) Companies Court No 1962 of 2024 In the Matter of QUEST MEDIA NETWORK LIMITED (Company Number 05098603 ) and in the Matter of the Insolvency Act 1986 A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST MEDIA NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEST MEDIA NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.