QF1 FILMS (QUICKFIRE) LIMITED
Overview
Company Name | QF1 FILMS (QUICKFIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06186041 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QF1 FILMS (QUICKFIRE) LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is QF1 FILMS (QUICKFIRE) LIMITED located?
Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QF1 FILMS (QUICKFIRE) LIMITED?
Company Name | From | Until |
---|---|---|
QUICKFIRE FILMS LIMITED | Mar 27, 2007 | Mar 27, 2007 |
What are the latest accounts for QF1 FILMS (QUICKFIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for QF1 FILMS (QUICKFIRE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 14, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Stephen Latham as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 31, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||||||
Notification of Tm Trading Limited as a person with significant control on Nov 09, 2017 | 2 pages | PSC02 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Dec 09, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Octopus Investments Nominees Limited as a person with significant control on Nov 09, 2017 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||||||
Accounts for a small company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 061860410001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Ocs Services Limited on Dec 14, 2014 | 1 pages | CH02 | ||||||||||||||
Who are the officers of QF1 FILMS (QUICKFIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | Investment Director | 184341910001 | ||||||||
LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | Director | 146527710002 | ||||||||
ORDONEZ, Andres | Secretary | 37 Arnison Road KT8 9JR East Molesey | British | 119994270001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ATHERTON, Anthony James | Director | 44 Felden Street SW6 5AF London | United Kingdom | British | Director | 38777090001 | ||||||||
NIEMEYER, Scott | Director | Wilshere Boulevard Suite 650 Santa Monica 223 Ca 90410 Usa | United States | American | Company Director | 98747720002 | ||||||||
OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England |
| 114053360001 |
Who are the persons with significant control of QF1 FILMS (QUICKFIRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tm Trading Limited | Nov 09, 2017 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Octopus Investments Nominees Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QF1 FILMS (QUICKFIRE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 19, 2014 Delivered On Sep 30, 2014 | Satisfied | ||
Brief description Other than the film rights, rights and ancillary rights: any patents, trade marks, service marks,designs, business names, copyrights, design rights, moral rights, inventions, confidential informaiton, know-how domain names, any data base information and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to apply for them in any part of the world and all rights and any interests (including by way of license) in and other rights to use such assets of the chargor.. All estates or interest in any freehold or leasehold property now owned by it; and( to the extent that they are not subject to a mortgage under the debenture, by way of first fixed charge, all estates or interest in any freehold or leasehold property now or subsequently owned by it.. A mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in repsect of that property or any monies paid or payable in respect of those covenants.. All plant, machinery, vehicles, computers and office and other equipment and all other moveable assets of any kind and in any place and the benefit of all contracts and warranties relating to the same.. The intellectual property rights for the time being and from time to time owned, possessed or controlled by it. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0