QUICKFIRE MEDIA LIMITED
BRISTOL SCORER ASSOCIATES LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2DB

Company number 01412903
Status Active
Incorporation Date 5 February 1979
Company Type Private Limited Company
Address 32 ALMA ROAD, CLIFTON, BRISTOL, AVON, BS8 2DB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 103 . The most likely internet sites of QUICKFIRE MEDIA LIMITED are www.quickfiremedia.co.uk, and www.quickfire-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Quickfire Media Limited is a Private Limited Company. The company registration number is 01412903. Quickfire Media Limited has been working since 05 February 1979. The present status of the company is Active. The registered address of Quickfire Media Limited is 32 Alma Road Clifton Bristol Avon Bs8 2db. The company`s financial liabilities are £8.4k. It is £-2.52k against last year. The cash in hand is £5.64k. It is £-2.67k against last year. And the total assets are £13.41k, which is £5.09k against last year. FIELDER, Mark Raymond is a Director of the company. Secretary LEITH, Amanda Catherine has been resigned. Secretary OWEN, Christine Elizabeth has been resigned. Secretary SCORER, Elizabeth Anne has been resigned. Director DOHRN, Martin Murray has been resigned. Director LEITH, Amanda Catherine has been resigned. Director LEITH, Brian Hutchinson has been resigned. Director MONTAGNON, Peter Ernest Arthur has been resigned. Director OWEN, Christine Elizabeth has been resigned. Director SCORER, Elizabeth Anne has been resigned. Director SCORER, Michael Paul has been resigned. Director STEDALL, Jonathan Hugh Pemberton has been resigned. The company operates in "Artistic creation".


quickfire media Key Finiance

LIABILITIES £8.4k
-24%
CASH £5.64k
-33%
TOTAL ASSETS £13.41k
+61%
All Financial Figures

Current Directors

Director
FIELDER, Mark Raymond
Appointed Date: 26 August 2003
67 years old

Resigned Directors

Secretary
LEITH, Amanda Catherine
Resigned: 18 June 2009
Appointed Date: 21 June 2006

Secretary
OWEN, Christine Elizabeth
Resigned: 01 June 2006
Appointed Date: 09 December 1994

Secretary
SCORER, Elizabeth Anne
Resigned: 09 December 1994

Director
DOHRN, Martin Murray
Resigned: 26 August 2003
Appointed Date: 17 December 2002
68 years old

Director
LEITH, Amanda Catherine
Resigned: 18 June 2009
Appointed Date: 21 June 2006
65 years old

Director
LEITH, Brian Hutchinson
Resigned: 08 August 2002
Appointed Date: 02 October 1992
73 years old

Director
MONTAGNON, Peter Ernest Arthur
Resigned: 31 March 2002
100 years old

Director
OWEN, Christine Elizabeth
Resigned: 07 July 2006
Appointed Date: 04 October 1994
63 years old

Director
SCORER, Elizabeth Anne
Resigned: 31 March 2002
71 years old

Director
SCORER, Michael Paul
Resigned: 28 April 2006
85 years old

Director
STEDALL, Jonathan Hugh Pemberton
Resigned: 31 March 2002
87 years old

Persons With Significant Control

Mr Mark Raymond Fielder
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

QUICKFIRE MEDIA LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 103

23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
20 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 103

...
... and 107 more events
02 Nov 1987
Director resigned

29 Oct 1986
Secretary resigned;new secretary appointed

08 Aug 1986
Full accounts made up to 31 January 1986

08 Aug 1986
Return made up to 05/08/86; full list of members

05 Feb 1979
Incorporation

QUICKFIRE MEDIA LIMITED Charges

26 January 2006
Debenture
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Memorandum of cash deposit
Delivered: 16 October 1997
Status: Satisfied on 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,500 credited to…
30 April 1992
Debenture
Delivered: 11 May 1992
Status: Satisfied on 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…