UKBizDB.co.uk

QUICKTHINK MEDIA LIMITED

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

This company is commonly known as Quickthink Media Limited. The company was founded 15 years ago and was given the registration number 06703793. The firm's registered office is in LONDON. You can find them at 1st Floor, 1 Lindsey Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:QUICKTHINK MEDIA LIMITED
Company Number:06703793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 76187, London, United Kingdom, N5 9EE

Secretary20 February 2017Active
PO BOX 76187, London, United Kingdom, N5 9EE

Director20 February 2017Active
PO BOX 76187, London, United Kingdom, N5 9EE

Director20 February 2017Active
PO BOX 76187, London, United Kingdom, N5 9EE

Director01 January 2021Active
1, Valentine Place, London, England, SE1 8QH

Secretary24 September 2008Active
Suite 1a, Lindsey Street, London, England, EC1A 9HP

Secretary17 July 2014Active
1, Valentine Place, London, England, SE1 8QH

Director24 September 2012Active
1, Valentine Place, London, England, SE1 8QH

Director24 September 2008Active
1, Valentine Place, London, England, SE1 8QH

Director01 October 2009Active
4 Sydenham Close, Adderbury, Banbury, OX17 3FB

Director22 September 2008Active
Suite 1a, Lindsey Street, London, England, EC1A 9HP

Director28 October 2015Active
1, Valentine Place, London, England, SE1 8QH

Director24 September 2012Active
Suite 1a, Lindsey Street, London, England, EC1A 9HP

Director24 September 2008Active
30 Marmara Apartments, Western Gateway, London, E16 1AJ

Director24 September 2008Active

People with Significant Control

Mr Michael James Nott
Notified on:20 February 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 76187, London, United Kingdom, N5 9EE
Nature of control:
  • Significant influence or control
Mr Tim Webb
Notified on:20 February 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 76187, London, United Kingdom, N5 9EE
Nature of control:
  • Significant influence or control
Mr Michael Jacobson
Notified on:20 February 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 76187, London, United Kingdom, N5 9EE
Nature of control:
  • Significant influence or control
Ayima Limited
Notified on:06 June 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gaming Realms Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Valentine Place, London, England, SE1 8QH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-09Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-05-19Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Address

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

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Address

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

Download

Copyright © 2024. All rights reserved.