UKBizDB.co.uk

QUICKLINK VIDEO DISTRIBUTION SERVICES LIMITED

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

This company is commonly known as Quicklink Video Distribution Services Limited. The company was founded 21 years ago and was given the registration number 04775920. The firm's registered office is in SWANSEA. You can find them at Quicklink Block A Bay Studios, Fabian Way, Swansea, West Glamorgan. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:QUICKLINK VIDEO DISTRIBUTION SERVICES LIMITED
Company Number:04775920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Quicklink Block A Bay Studios, Fabian Way, Swansea, West Glamorgan, SA1 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block A, Bay Studios, Fabian Way, Swansea, United Kingdom, SA1 8QB

Secretary23 May 2003Active
Iec Telecom,Immeuble Le Ce'Rame, 47 Avenue Des Genottes, Cergy-Pontoise,

Director03 October 2018Active
12 Emily Court, Swansea Docks, Swansea, Wales, SA1 8RA

Director23 May 2003Active
53 Sandford Road, Winscombe, BS25 1JF

Director23 May 2003Active
52 Allee De La Pointe Des Moines, Villa La Batterie, Saint-Raphael, France,

Director11 December 2009Active
29 Gold Street, Saffron Walden, CB10 1EJ

Director08 July 2003Active

People with Significant Control

Mr Richard John Rees
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Technium 2, Kings Road, Swansea, United Kingdom, SA1 8PJ
Nature of control:
  • Voting rights 50 to 75 percent
Lien Rapide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Emily Court, Swansea, United Kingdom, SA1 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iec Telecom Global
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Le Cerame, Hall 4, Cergy Saint Christoph, France, 95800
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-05-31Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person secretary company with change date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.