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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 76187, London, United Kingdom, N5 9EE | Secretary | 20 February 2017 | Active |
PO BOX 76187, London, United Kingdom, N5 9EE | Director | 20 February 2017 | Active |
PO BOX 76187, London, United Kingdom, N5 9EE | Director | 20 February 2017 | Active |
PO BOX 76187, London, United Kingdom, N5 9EE | Director | 01 January 2021 | Active |
1, Valentine Place, London, England, SE1 8QH | Secretary | 24 September 2008 | Active |
Suite 1a, Lindsey Street, London, England, EC1A 9HP | Secretary | 17 July 2014 | Active |
1, Valentine Place, London, England, SE1 8QH | Director | 24 September 2012 | Active |
1, Valentine Place, London, England, SE1 8QH | Director | 24 September 2008 | Active |
1, Valentine Place, London, England, SE1 8QH | Director | 01 October 2009 | Active |
4 Sydenham Close, Adderbury, Banbury, OX17 3FB | Director | 22 September 2008 | Active |
Suite 1a, Lindsey Street, London, England, EC1A 9HP | Director | 28 October 2015 | Active |
1, Valentine Place, London, England, SE1 8QH | Director | 24 September 2012 | Active |
Suite 1a, Lindsey Street, London, England, EC1A 9HP | Director | 24 September 2008 | Active |
30 Marmara Apartments, Western Gateway, London, E16 1AJ | Director | 24 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-09 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Accounts | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.