QUICKSILVER FILMS LIMITED

Recovery House 15-17 Roebuck House Recovery House 15-17 Roebuck House, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.06183809
CategoryPrivate Limited Company
Incorporated26 Mar 2007
Age17 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 10 months, 20 days

SUMMARY

QUICKSILVER FILMS LIMITED is an dissolved private limited company with number 06183809. It was incorporated 17 years, 2 months, 22 days ago, on 26 March 2007 and it was dissolved 3 years, 10 months, 20 days ago, on 28 July 2020. The company address is Recovery House 15-17 Roebuck House Recovery House 15-17 Roebuck House, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Rebecca Long

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2019-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2019

Action Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2018

Action Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 9 Wimpole Street London W1G 9SR

New address: Recovery House 15-17 Roebuck House Hainault Business Park Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Spence

Termination date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 1,433,751 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 1,423,751 GBP

Date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 1,416,751.00 GBP

Date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Capital : 1,406,751 GBP

Date: 2014-09-25

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 1,404,751 GBP

Date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Capital : 1,400,751 GBP

Date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Capital : 1,390,751 GBP

Date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-03

Capital : 1,385,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-17

Capital : 1,372,751.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Capital : 1,368,751.00 GBP

Date: 2014-03-06

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 1,364,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Capital : 1,354,751.00 GBP

Date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 1,330,751 GBP

Date: 2013-11-14

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2013

Action Date: 17 Oct 2013

Category: Capital

Type: SH01

Capital : 1,324,751 GBP

Date: 2013-10-17

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 1,314,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 1,309,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-13

Capital : 1,296,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Capital : 1,289,751 GBP

Date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Date: 2013-05-20

Capital : 1,281,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 1,269,751 GBP

Date: 2013-04-17

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 1,266,751 GBP

Date: 2013-04-04

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 1,252,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH01

Capital : 1,228,751 GBP

Date: 2013-03-15

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 1,204,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 1,186,751.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 04 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-04

Capital : 1,156,751 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wimpole Street Enterprises Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 1,151,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 1,149,751 GBP

Date: 2012-11-28

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-24

Capital : 1,142,751 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Spence

Change date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Long

Change date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-11

Capital : 1,117,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 1,115,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 16 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-16

Capital : 1,111,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Capital : 973,751 GBP

Date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 1,101,751 GBP

Date: 2012-08-01

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 02 Jul 2012

Category: Capital

Type: SH01

Capital : 1,061,751 GBP

Date: 2012-07-02

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 1,056,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Capital : 1,053,751 GBP

Date: 2012-06-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 1,048,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Capital : 1,041,751 GBP

Date: 2012-05-15

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 1,032,751 GBP

Date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Capital : 1,030,751 GBP

Date: 2012-04-25

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 11 Apr 2012

Category: Capital

Type: SH01

Capital : 986,751 GBP

Date: 2012-04-11

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 953,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 953,751 GBP

Date: 2012-04-02

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-19

Capital : 915,751 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 930,751.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-12

Capital : 889,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 08 Feb 2012

Category: Capital

Type: SH01

Capital : 887,251 GBP

Date: 2012-02-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-06

Capital : 883,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-12

Capital : 881,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Capital : 868,251 GBP

Date: 2011-12-07

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Capital : 878,251 GBP

Date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Capital

Type: SH06

Capital : 864,251 GBP

Date: 2011-12-20

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Capital : 868,251.00 GBP

Date: 2011-12-07

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Capital : 874,251.00 GBP

Date: 2011-11-22

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Capital : 854,251.00 GBP

Date: 2011-11-15

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Capital : 835,251 GBP

Date: 2011-10-17

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-17

Capital : 798,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 773,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-22

Capital : 764,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2011

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Capital : 744,251 GBP

Date: 2011-09-14

Documents

View document PDF

Capital cancellation shares

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-27

Capital : 739,251 GBP

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 09 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-09

Capital : 749,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH01

Capital : 747,251 GBP

Date: 2011-08-03

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

BAKRANIA MEDIA LIMITED

45 GODSON ROAD,CROYDON,CR0 4LT

Number:10022516
Status:ACTIVE
Category:Private Limited Company

EKSPRESSIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11328256
Status:ACTIVE
Category:Private Limited Company

PICKRANGE LTD

49 LONGFIELD ROAD,ALDERSHOT,GU12 6NB

Number:11930995
Status:ACTIVE
Category:Private Limited Company

RCB CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07256738
Status:ACTIVE
Category:Private Limited Company

RESPONSE 24 LTD

HOBBS BOAT HOUSE,GORING ON THAMES,RG8 9AB

Number:08250735
Status:ACTIVE
Category:Private Limited Company

SLM FINANCIAL & EMPLOYMENT SERVICES LIMITED

11 FIELDFARE WAY,SWAFFHAM,PE37 8JG

Number:04821417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source