Company NameFirefret Limited
DirectorJonathan James Curling
Company StatusActive
Company Number01712717
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan James Curling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressSand Cove Beach Road
Bembridge
Isle Of Wight
PO35 5NQ
Director NameMs Susan Clayton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 1998)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFlat 2 47 Lordship Park
London
N16 5UN
Secretary NameJonathan James Curling
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Michaels Road
London
SW9 0SN
Secretary NameMs Clare Birks
NationalityBritish
StatusResigned
Appointed19 April 1998(15 years after company formation)
Appointment Duration15 years, 8 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saint Michaels Road
London
SW9 0SN

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Jonathan Curling
100.00%
Ordinary

Financials

Year2014
Net Worth£15,890
Cash£35,299
Current Liabilities£21,951

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

4 July 1983Delivered on: 4 July 1983
Persons entitled: Channel Four Television Company Limited

Classification: Deed of charge
Secured details: £50,000 all all monies due or to become due from the company to the chargee.
Particulars: In relation to a proposed series of films for televison (the films) a) copryright and all other rights cat title and interest in and to a treatment for the films, the story scripts etc. (see dioc M7 for full details).
Fully Satisfied

Filing History

16 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 8
(3 pages)
1 January 2016Director's details changed for Jonathan James Curling on 1 January 2015 (2 pages)
1 January 2016Director's details changed for Jonathan James Curling on 1 January 2015 (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 8
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Termination of appointment of Clare Birks as a secretary (1 page)
6 January 2014Termination of appointment of Clare Birks as a secretary (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Jonathan James Curling on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Jonathan James Curling on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Jonathan James Curling on 1 October 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
27 January 2009Registered office changed on 27/01/2009 from neptune house 70 royal hill london SE10 8RT (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from neptune house 70 royal hill london SE10 8RT (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 June 1998 (11 pages)
31 March 1999Full accounts made up to 30 June 1998 (11 pages)
13 January 1999Return made up to 13/12/98; full list of members (6 pages)
13 January 1999Return made up to 13/12/98; full list of members (6 pages)
22 May 1998Full accounts made up to 30 June 1997 (10 pages)
22 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
2 March 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
4 February 1997Return made up to 13/12/96; no change of members (4 pages)
4 February 1997Return made up to 13/12/96; no change of members (4 pages)
23 June 1996Full accounts made up to 30 June 1995 (9 pages)
23 June 1996Full accounts made up to 30 June 1995 (9 pages)
27 March 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Registered office changed on 28/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page)
28 November 1995Registered office changed on 28/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page)