Company NameFirethorn Productions Limited
Company StatusDissolved
Company Number02782991
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart James Taylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(same day as company formation)
RoleHotelier
Country of ResidenceJersey
Correspondence AddressRoyal Yacht Hotel
Weighbridge
St Helier
Jersey
Channel
Secretary NamePlectron Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 08 January 2019)
Correspondence Address1st Floor Ingouville House
Ingouville Lane, St. Helier
Jersey
JE2 4SG
Director NameDennis Brannif
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleEntertainments Organiser
Correspondence Address29 Gildersdale Drive
Blackley
Manchester
M9 0SN
Director NameMalcolm Peter Rayner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleBuilder
Correspondence AddressThe Flat
The White House Old Beaumont Hill
St Peter
Jersey
Channel Islands
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAibworthytrust Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressAib House PO Box 361
Grenville Street
St Helier
Jersey Channel Islands
JE4 9WN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefirethornproductions.com
Telephone01534 720511
Telephone regionJersey

Location

Registered AddressGround Floor Charles House
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Firethorn Investments
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,679
Current Liabilities£174,785

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
29 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Secretary's details changed for Plectron Secretaries Limited on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Plectron Secretaries Limited on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Stuart James Taylor on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Stuart James Taylor on 23 February 2011 (2 pages)
16 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o ross bennett-smith 112 jermyn street london SW1Y 6LS (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o ross bennett-smith 112 jermyn street london SW1Y 6LS (1 page)
9 March 2009Return made up to 25/01/09; no change of members (6 pages)
9 March 2009Return made up to 25/01/09; no change of members (6 pages)
25 February 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
25 February 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
15 May 2008Return made up to 25/01/08; no change of members (6 pages)
15 May 2008Return made up to 25/01/08; no change of members (6 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 June 2007Return made up to 25/01/07; full list of members (6 pages)
7 June 2007Return made up to 25/01/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 February 2005Return made up to 25/01/05; full list of members (6 pages)
9 February 2005Return made up to 25/01/05; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 April 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2003Secretary's particulars changed (1 page)
30 April 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 April 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
19 February 2002Return made up to 25/01/02; full list of members (6 pages)
19 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 May 2001Full accounts made up to 28 February 2001 (11 pages)
4 May 2001Full accounts made up to 28 February 2001 (11 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
20 June 2000Full accounts made up to 28 February 2000 (9 pages)
20 June 2000Full accounts made up to 28 February 2000 (9 pages)
4 February 2000Return made up to 25/01/00; no change of members (6 pages)
4 February 2000Return made up to 25/01/00; no change of members (6 pages)
20 August 1999Full accounts made up to 28 February 1999 (10 pages)
20 August 1999Full accounts made up to 28 February 1999 (10 pages)
2 May 1999Return made up to 25/01/99; no change of members (4 pages)
2 May 1999Return made up to 25/01/99; no change of members (4 pages)
12 August 1998Full accounts made up to 28 February 1998 (10 pages)
12 August 1998Full accounts made up to 28 February 1998 (10 pages)
15 April 1998Return made up to 25/01/98; full list of members (6 pages)
15 April 1998Return made up to 25/01/98; full list of members (6 pages)
23 December 1997Full accounts made up to 28 February 1997 (11 pages)
23 December 1997Full accounts made up to 28 February 1997 (11 pages)
8 April 1997Return made up to 25/01/97; no change of members (4 pages)
8 April 1997Return made up to 25/01/97; no change of members (4 pages)
1 May 1996Full accounts made up to 28 February 1996 (10 pages)
1 May 1996Full accounts made up to 28 February 1996 (10 pages)
18 September 1995Full accounts made up to 28 February 1995 (9 pages)
18 September 1995Full accounts made up to 28 February 1995 (9 pages)