UKBizDB.co.uk

QUINTESSENTIAL FILM LIMITED

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

This company is commonly known as Quintessential Film Limited. The company was founded 4 years ago and was given the registration number 12201965. The firm's registered office is in LONDON. You can find them at Flat 5, Hallam Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:QUINTESSENTIAL FILM LIMITED
Company Number:12201965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 5, Hallam Street, London, England, W1W 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Triumphus Limited,, 517 Mappin House, 4 Winsley Street, London, United Kingdom, W1W 8HF

Director30 October 2019Active
517 Mappin House, Winsley Street, London, England, W1W 8HF

Director01 July 2022Active
Flat 5, Hallam Street, London, England, W1W 5HD

Director11 September 2019Active
Flat 5, 105 Hallam Street, London, England, W1W 5HD

Director08 July 2020Active
Flat 5, Hallam Street, London, England, W1W 5HD

Director31 October 2019Active

People with Significant Control

Mr Kohinoor Singh Ahluwalia
Notified on:01 July 2022
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:517 Mappin House, Winsley Street, London, England, W1W 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Priyanka Mahendra Thacker
Notified on:01 July 2022
Status:Active
Date of birth:November 1979
Nationality:Indian
Country of residence:United Kingdom
Address:C/O Triumphus Limited,, 517 Mappin House, London, United Kingdom, W1W 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sudesh Vijay Vaidya
Notified on:31 October 2019
Status:Active
Date of birth:December 1971
Nationality:Indian
Country of residence:England
Address:Flat 5, Hallam Street, London, England, W1W 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Priyanka Thacker
Notified on:30 October 2019
Status:Active
Date of birth:November 1979
Nationality:Indian
Country of residence:England
Address:517 Mappin House, Winsley Street, London, England, W1W 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vineet Malhotra
Notified on:11 September 2019
Status:Active
Date of birth:December 1973
Nationality:Indian
Country of residence:England
Address:Flat 5, Hallam Street, London, England, W1W 5HD
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 (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
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

Default companies house registered office address applied.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-13Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-07Address

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

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Accounts

Change account reference date company previous extended.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.