UKBizDB.co.uk

QUICKCUT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quickcut Uk Limited. The company was founded 24 years ago and was given the registration number 03872387. The firm's registered office is in LONDON. You can find them at 7th Floor Berkshire House, 168-173 High Holborn, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:QUICKCUT UK LIMITED
Company Number:03872387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director09 March 2023Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director30 May 2023Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director30 May 2023Active
Satori Springs, Tugalong Road, Canyon Leigh, Australia,

Secretary29 January 2001Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary20 November 2006Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary01 July 2013Active
10th Floor, One America Square Crosswall, London, EC3N 2PR

Corporate Secretary02 November 1999Active
5 Montpelier Row, Twickenham, TW1 2NQ

Director20 July 2006Active
Satori Springs, Tugalong Road, Canyon Leigh, Australia,

Director23 November 1999Active
70 Falcon Street, Crows Nest, Australia,

Director18 September 2006Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 June 2021Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director07 November 2018Active
43 Marryat Road, London, SW19 5BW

Director02 November 1999Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director20 December 2006Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 June 2010Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 June 2021Active
Flat 160 Free Trade Wharf, 340 The Highway, London, E1 9EU

Director03 November 1999Active
123 Grovetts Leap Road, Blackheath, Australia,

Director23 November 1999Active
3, Alled Drive, Suite 130, Dedham, United States,

Director17 October 2022Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director31 December 2013Active
7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 February 2013Active

People with Significant Control

Adstream America Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:345, 7th Avenue, 6th Floor, New York, United States, 10001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-24Accounts

Change account reference date company current extended.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.