QUICKFIRE (OPAL) FILMS LIMITED

10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.07488254
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

QUICKFIRE (OPAL) FILMS LIMITED is an active private limited company with number 07488254. It was incorporated 13 years, 4 months, 5 days ago, on 11 January 2011. The company address is 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Roberts

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Jan Pace

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Atherton

Change date: 2022-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mnl (Oxford Capital) Nominees Limited

Notification date: 2021-04-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 01 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-01

Capital : 48,247.21 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2021

Action Date: 15 Sep 2017

Category: Capital

Type: RP04SH01

Capital : 49,759.89 GBP

Date: 2017-09-15

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2021

Action Date: 04 Aug 2017

Category: Capital

Type: RP04SH01

Capital : 23,533.01 GBP

Date: 2017-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr Richard Alexander Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Lewis Lincoln

Termination date: 2020-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Robin Lincoln

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Andrew Sherlock

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

New address: 10 Orange Street London WC2H 7DQ

Old address: Harwood House 43 Harwood Road London SW6 4QP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-26

Capital : 50,110 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 49,759.89 GBP

Date: 2017-09-15

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 23,533.01 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Atherton

Cessation date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 48,247.21 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Jun 2017

Action Date: 05 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-05

Capital : 13,376.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-09

Capital : 13,501.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 13,376.28 GBP

Date: 2017-05-05

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 11,443.78 GBP

Date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward, Christian Mott

Appointment date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Andrew Sherlock

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 11,433.78 GBP

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Jan Pace

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARON HOTELS LIMITED

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:10822443
Status:ACTIVE
Category:Private Limited Company

BATH COURT INVESTMENT COMPANY LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:02133872
Status:ACTIVE
Category:Private Limited Company

CSH TRAFFIC MANAGEMENT LIMITED

65 ST JOHN'S ROAD,DONCASTER,DN4 0QJ

Number:10725147
Status:ACTIVE
Category:Private Limited Company

DRIVE GOLF LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11692195
Status:ACTIVE
Category:Private Limited Company

DS 2016 LIMITED

102 PARK AVENUE,ORPINGTON,BR6 9EF

Number:10500384
Status:ACTIVE
Category:Private Limited Company

FOUNDMARK NORDIC L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022436
Status:ACTIVE
Category:Limited Partnership

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