About

Registered Number: 06186041
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT,

 

Qf1 Films (Quickfire) Ltd was founded on 27 March 2007 and are based in London, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEMEYER, Scott 24 February 2012 27 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ORDONEZ, Andres 27 March 2007 17 February 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
RESOLUTIONS - N/A 31 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2020
SH19 - Statement of capital 31 July 2020
CAP-SS - N/A 31 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 26 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 March 2019
PSC02 - N/A 10 May 2018
PSC05 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
CS01 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
AA - Annual Accounts 14 November 2017
AA - Annual Accounts 04 April 2017
MR04 - N/A 29 March 2017
CS01 - N/A 03 February 2017
CH02 - Change of particulars for corporate director 06 October 2016
CH02 - Change of particulars for corporate director 05 October 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AD01 - Change of registered office address 15 June 2016
CERTNM - Change of name certificate 17 May 2016
CONNOT - N/A 17 May 2016
AUD - Auditor's letter of resignation 12 May 2016
AUD - Auditor's letter of resignation 11 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 04 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AP01 - Appointment of director 06 March 2012
RESOLUTIONS - N/A 29 February 2012
RESOLUTIONS - N/A 29 February 2012
SH08 - Notice of name or other designation of class of shares 29 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 February 2012
SH19 - Statement of capital 29 February 2012
CAP-SS - N/A 29 February 2012
RESOLUTIONS - N/A 28 February 2012
CH02 - Change of particulars for corporate director 07 February 2012
CH02 - Change of particulars for corporate director 31 January 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 15 April 2011
RESOLUTIONS - N/A 11 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 April 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 April 2010
CH02 - Change of particulars for corporate director 07 April 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.