QUICKFIRE (AGATE) FILMS LIMITED
Status | ACTIVE |
Company No. | 07488552 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
QUICKFIRE (AGATE) FILMS LIMITED is an active private limited company with number 07488552. It was incorporated 13 years, 4 months, 23 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
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
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Richard Alexander Roberts
Documents
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
Change person director company with change date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jan Pace
Change date: 2023-01-18
Documents
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
Change person director company with change date
Date: 19 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-11
Officer name: Mr Anthony James Atherton
Documents
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
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
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
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
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
Second filing capital allotment shares
Date: 09 Mar 2021
Action Date: 04 Aug 2017
Category: Capital
Type: RP04SH01
Date: 2017-08-04
Capital : 23,533.07 GBP
Documents
Second filing capital allotment shares
Date: 09 Mar 2021
Action Date: 01 Sep 2017
Category: Capital
Type: RP04SH01
Capital : 48,247.57 GBP
Date: 2017-09-01
Documents
Second filing capital allotment shares
Date: 09 Mar 2021
Action Date: 15 Sep 2017
Category: Capital
Type: RP04SH01
Date: 2017-09-15
Capital : 49,759.96 GBP
Documents
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
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Roberts
Appointment date: 2020-10-21
Documents
Termination director company with name termination date
Date: 22 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
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
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
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robin Lincoln
Appointment date: 2019-06-20
Documents
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
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
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sherlock
Termination date: 2018-08-08
Documents
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
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
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: Harwood House 43 Harwood Road London SW6 4QP
Change date: 2018-01-23
New address: 10 Orange Street London WC2H 7DQ
Documents
Second filing capital allotment shares
Date: 09 Oct 2017
Action Date: 01 Sep 2017
Category: Capital
Type: RP04SH01
Capital : 48,247.57 GBP
Date: 2017-09-01
Documents
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
Capital allotment shares
Date: 25 Sep 2017
Action Date: 04 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-04
Capital : 23,533.14 GBP
Documents
Capital allotment shares
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 49,759.96 GBP
Date: 2017-09-15
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 04 Aug 2017
Category: Capital
Type: SH01
Capital : 23,533.07 GBP
Date: 2017-08-04
Documents
Capital variation of rights attached to shares
Date: 08 Sep 2017
Category: Capital
Type: SH10
Documents
Notification of a person with significant control statement
Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Cessation date: 2017-04-05
Psc name: Anthony James Atherton
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 48,247.5 GBP
Date: 2017-09-01
Documents
Second filing capital allotment shares
Date: 27 Jul 2017
Action Date: 09 Jun 2017
Category: Capital
Type: RP04SH01
Capital : 13,501.34 GBP
Date: 2017-06-09
Documents
Second filing capital allotment shares
Date: 16 Jun 2017
Action Date: 05 May 2017
Category: Capital
Type: RP04SH01
Capital : 13,376.34 GBP
Date: 2017-05-05
Documents
Capital allotment shares
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-09
Capital : 13,491.35 GBP
Documents
Capital allotment shares
Date: 08 May 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Date: 2017-05-05
Capital : 13,366.35 GBP
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Capital : 11,443.84 GBP
Date: 2017-04-05
Documents
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: Mr David Edward, Christian Mott
Documents
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: Andrew Sherlock
Appointment date: 2017-04-04
Documents
Capital allotment shares
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Capital : 11,433.84 GBP
Date: 2017-04-05
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Certificate change of name company
Date: 19 May 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quickfire 5 films LIMITED\certificate issued on 19/05/16
Documents
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
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
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
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
Accounts with accounts type dormant
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
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
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
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
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
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
Some Companies
UNIT 5 1 VALEPITS ROAD,BIRMINGHAM,B33 0TD
Number: | 04299559 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 10452256 |
Status: | ACTIVE |
Category: | Private Limited Company |
23/25 DARLING STREET,,BT74 7DP
Number: | NI073411 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ETHEL COURT,ROCHDALE,OL16 5PF
Number: | 11875159 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KINGCUP CLOSE,POOLE,BH18 9GS
Number: | 08952573 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 MANSFIELD ROAD,SELSTON,NG16 6BB
Number: | 06772451 |
Status: | ACTIVE |
Category: | Private Limited Company |