Battersea
London
SW11 4EY
Director Name | Mr Graeme Shearer Struthers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3267 Bee Caves Road #107 Box 63 Austin Texas United States |
Director Name | Luke Vernon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3267 Bee Caves Road #107 Box 63 Austin Texas United States |
Secretary Name | Eric Ouellette |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Arlington Road West Hartford Connecticut, 06107 United States |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 1999) |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1DN |
Website | firefly-studios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71930994 |
Telephone region | London |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Firefly Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693,103 |
Cash | £200,233 |
Current Liabilities | £1,014,962 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 March 2019 | Registered 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 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 April 2018 | Change of details for Firefly Holdings Limited as a person with significant control on 21 April 2017 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Director's details changed for Simon Bradbury on 30 April 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Eric Ouellette on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Simon Bradbury on 30 April 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Eric Ouellette on 30 April 2015 (1 page) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Eric Ouellette on 22 April 2011 (2 pages) |
25 April 2012 | Director's details changed for Simon Bradbury on 22 April 2011 (2 pages) |
25 April 2012 | Director's details changed for Simon Bradbury on 22 April 2011 (2 pages) |
25 April 2012 | Director's details changed for Simon Bradbury on 22 April 2011 (2 pages) |
25 April 2012 | Director's details changed for Simon Bradbury on 22 April 2011 (2 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Eric Ouellette on 22 April 2011 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
22 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of debenture register (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (5 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 May 2004 | Return made up to 21/04/04; full list of members (5 pages) |
17 May 2004 | Return made up to 21/04/04; full list of members (5 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Return made up to 21/04/03; full list of members (5 pages) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Return made up to 21/04/03; full list of members (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
12 December 2000 | Ad 28/11/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
12 December 2000 | Ad 28/11/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 2ND floor 28 battersea square london SW11 3RA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 2ND floor 28 battersea square london SW11 3RA (1 page) |
25 May 2000 | Location of debenture register (1 page) |
25 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
25 May 2000 | Location of debenture register (1 page) |
25 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
25 May 2000 | Location of register of members (1 page) |
25 May 2000 | Location of register of members (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 90 valiant house vicarage crescent london SW11 3LX (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 90 valiant house vicarage crescent london SW11 3LX (1 page) |
3 June 1999 | Memorandum and Articles of Association (8 pages) |
3 June 1999 | Memorandum and Articles of Association (8 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
12 May 1999 | Company name changed logic issue LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed logic issue LIMITED\certificate issued on 13/05/99 (2 pages) |
21 April 1999 | Incorporation (14 pages) |
21 April 1999 | Incorporation (14 pages) |