Background WavePink WaveYellow Wave

QUICKFIRE (OPAL) FILMS LIMITED (07488254)

QUICKFIRE (OPAL) FILMS LIMITED (07488254) is an active UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. QUICKFIRE (OPAL) FILMS LIMITED has been registered for 15 years. Current directors include ATHERTON, Anthony James, PACE, Jan.

Company Number
07488254
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ATHERTON, Anthony James, PACE, Jan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKFIRE (OPAL) FILMS LIMITED

QUICKFIRE (OPAL) FILMS LIMITED is an active company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. QUICKFIRE (OPAL) FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07488254

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 31 December 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

QUICKFIRE 6 FILMS LIMITED
From: 11 January 2011To: 20 March 2017
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

10 Orange Street London WC2H 7DQ United Kingdom
From: 23 January 2018To: 26 November 2025
Harwood House 43 Harwood Road London SW6 4QP
From: 11 January 2011To: 23 January 2018
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Dec 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 23
Owner Exit
Dec 24
Director Left
Dec 24
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ATHERTON, Anthony James

Active
Bow Road, TotnesTQ9 7TQ
Born June 1948
Director
Appointed 11 Jan 2011

PACE, Jan

Active
43 Harwood Road, LondonSW6 4QP
Born January 1981
Director
Appointed 07 Dec 2016

LINCOLN, Robin Lewis

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1971
Director
Appointed 20 Jun 2019
Resigned 21 Oct 2020

MOTT, David Edward Christian

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born May 1973
Director
Appointed 04 Apr 2017
Resigned 18 Dec 2024

ROBERTS, Richard Alexander

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born June 1975
Director
Appointed 21 Oct 2020
Resigned 01 Jun 2023

SHERLOCK, Andrew Michael

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born July 1968
Director
Appointed 04 Apr 2017
Resigned 08 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Harwood Road, LondonSW6 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2024
Southampton Buildings, LondonWC2A 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 18 Dec 2024

Mr Anthony James Atherton

Ceased
43 Harwood Road, LondonSW6 4QP
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 September 2017
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
6 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
20 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation