- Company Overview for QUICKTHINK MEDIA LIMITED (06703793)
- Filing history for QUICKTHINK MEDIA LIMITED (06703793)
- People for QUICKTHINK MEDIA LIMITED (06703793)
- Charges for QUICKTHINK MEDIA LIMITED (06703793)
- More for QUICKTHINK MEDIA LIMITED (06703793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2013 | CH01 | Director's details changed for Mr Thomas Beyard Gooding on 5 August 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mr David Richard Hampstead on 5 August 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mrs Elizabeth Joan Dyson Smiley on 5 August 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mr Simon Peter Smiley on 5 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Thames House 18 Park Street London SE1 9EQ England on 5 August 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Andrew Bennet on 8 July 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 May 2013 | CH01 | Director's details changed for Mrs Elizabeth Joan Dyson Smiley on 24 September 2012 | |
24 May 2013 | CH01 | Director's details changed for Mr Jonathan Andrew Bennet on 24 September 2012 | |
24 May 2013 | AP01 | Appointment of Mrs Elizabeth Joan Dyson Smiley as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Jonathan Andrew Bennet as a director | |
02 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr David Richard Hampstead on 23 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 9 June 2011 | |
09 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Thomas Beyard Gooding on 1 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Simon Peter Smiley on 1 September 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr David Richard Hampstead on 1 September 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Mar 2010 | AP01 | Appointment of Mr David Richard Hampstead as a director | |
11 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
07 Apr 2009 | 288b | Appointment terminated director alan thomas |