Company NameFirefly Studios Limited
Company StatusActive
Company Number03756547
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Previous NameLogic Issue Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSimon Bradbury
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Overstrand Mansions Prince Of Wales Drive
Battersea
London
SW11 4EY
Director NameMr Graeme Shearer Struthers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3267 Bee Caves Road #107
Box 63
Austin
Texas
United States
Director NameLuke Vernon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3267 Bee Caves Road #107
Box 63
Austin
Texas
United States
Secretary NameEric Ouellette
NationalityAmerican
StatusResigned
Appointed29 September 1999(5 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Arlington Road West Hartford
Connecticut, 06107
United States
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1999(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1999)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN

Contact

Websitefirefly-studios.co.uk
Email address[email protected]
Telephone020 71930994
Telephone regionLondon

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Firefly Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£693,103
Cash£200,233
Current Liabilities£1,014,962

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 March 2019Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 11 March 2019 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 April 2018Change of details for Firefly Holdings Limited as a person with significant control on 21 April 2017 (2 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
30 April 2015Director's details changed for Simon Bradbury on 30 April 2015 (2 pages)
30 April 2015Secretary's details changed for Eric Ouellette on 30 April 2015 (1 page)
30 April 2015Director's details changed for Simon Bradbury on 30 April 2015 (2 pages)
30 April 2015Secretary's details changed for Eric Ouellette on 30 April 2015 (1 page)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Eric Ouellette on 22 April 2011 (2 pages)
25 April 2012Director's details changed for Simon Bradbury on 22 April 2011 (2 pages)
25 April 2012Director's details changed for Simon Bradbury on 22 April 2011 (2 pages)
25 April 2012Director's details changed for Simon Bradbury on 22 April 2011 (2 pages)
25 April 2012Director's details changed for Simon Bradbury on 22 April 2011 (2 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Eric Ouellette on 22 April 2011 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 21/04/09; full list of members (5 pages)
8 May 2009Return made up to 21/04/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 21/04/08; full list of members (5 pages)
21 May 2008Return made up to 21/04/08; full list of members (5 pages)
22 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 21/04/07; full list of members (5 pages)
31 May 2007Return made up to 21/04/07; full list of members (5 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 21/04/06; full list of members (5 pages)
11 May 2006Return made up to 21/04/06; full list of members (5 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 21/04/05; full list of members (6 pages)
12 May 2005Return made up to 21/04/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2004Return made up to 21/04/04; full list of members (5 pages)
17 May 2004Return made up to 21/04/04; full list of members (5 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 May 2003Secretary's particulars changed (1 page)
16 May 2003Return made up to 21/04/03; full list of members (5 pages)
16 May 2003Secretary's particulars changed (1 page)
16 May 2003Return made up to 21/04/03; full list of members (5 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 May 2002Return made up to 21/04/02; full list of members (5 pages)
22 May 2002Return made up to 21/04/02; full list of members (5 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 June 2001Return made up to 21/04/01; full list of members (6 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Return made up to 21/04/01; full list of members (6 pages)
12 December 2000Ad 28/11/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
12 December 2000Ad 28/11/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Registered office changed on 07/11/00 from: 2ND floor 28 battersea square london SW11 3RA (1 page)
7 November 2000Registered office changed on 07/11/00 from: 2ND floor 28 battersea square london SW11 3RA (1 page)
25 May 2000Location of debenture register (1 page)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
25 May 2000Location of debenture register (1 page)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
25 May 2000Location of register of members (1 page)
25 May 2000Location of register of members (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 90 valiant house vicarage crescent london SW11 3LX (1 page)
24 June 1999Registered office changed on 24/06/99 from: 90 valiant house vicarage crescent london SW11 3LX (1 page)
3 June 1999Memorandum and Articles of Association (8 pages)
3 June 1999Memorandum and Articles of Association (8 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
12 May 1999Company name changed logic issue LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed logic issue LIMITED\certificate issued on 13/05/99 (2 pages)
21 April 1999Incorporation (14 pages)
21 April 1999Incorporation (14 pages)