Lyne
Chertsey
Surrey
KT16 0RS
Secretary Name | Mr Emile Philip Edouard Ochtman |
---|---|
Status | Current |
Appointed | 16 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Firebolt Group, Hillswood Business Park 3000 Hills Lyne Chertsey Surrey KT16 0RS |
Director Name | Richard Hayler |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Group Cfo & Coo |
Country of Residence | United Kingdom |
Correspondence Address | Firebolt Group, Hillswood Business Park 3000 Hills Lyne Chertsey Surrey KT16 0RS |
Director Name | Mr Bernard Jerry Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifford Road Poynton Cheshire SK12 1HY |
Secretary Name | Mrs Sara Jane Louise Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Director Name | Mrs Sara Jane Louise Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | illuminatedadvertising.net |
---|
Registered Address | 30 Crown Place Earl Street London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Bernard Jerry Harris 50.00% Ordinary |
---|---|
50 at £1 | Sara Jane Louise Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,005 |
Cash | £450,550 |
Current Liabilities | £264,542 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
29 September 2015 | Delivered on: 9 October 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|
15 February 2024 | Secretary's details changed for Mr Emile Philip Edouard Ochtman on 15 February 2024 (1 page) |
---|---|
15 February 2024 | Director's details changed for Mr Emile Philip Edouard Ochtman on 15 February 2024 (2 pages) |
29 January 2024 | Appointment of Richard Hayler as a director on 29 January 2024 (2 pages) |
15 December 2023 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN England to 30 Crown Place Earl Street London EC2A 4ES on 15 December 2023 (1 page) |
4 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
6 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
24 May 2023 | Secretary's details changed for Mr Emile Philip Edouard Ochtman on 24 August 2022 (1 page) |
25 August 2022 | Registered office address changed from Unit 4L Bramhal Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 25 August 2022 (1 page) |
8 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
26 May 2021 | Director's details changed for Mr Emile Philip Edouard Ochtman on 21 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (2 pages) |
13 May 2021 | Secretary's details changed for Mr Emile Philip Edouard Ochtman on 6 May 2021 (1 page) |
27 April 2021 | Satisfaction of charge 037793850001 in full (1 page) |
16 March 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 June 2020 | Secretary's details changed for Mr Emile Philip Edouard Ochtman on 26 May 2020 (1 page) |
1 June 2020 | Director's details changed for Mr Emile Philip Edouard Ochtman on 27 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 May 2018 | Cessation of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page) |
31 May 2018 | Notification of Hannan Lis as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 28 May 2017 with updates (3 pages) |
6 July 2017 | Notification of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 28 May 2017 with updates (3 pages) |
6 July 2017 | Notification of Firebolt Group Inc. as a person with significant control on 6 April 2016 (1 page) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
5 December 2016 | Termination of appointment of Bernard Jerry Harris as a director on 24 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Bernard Jerry Harris as a director on 24 November 2016 (1 page) |
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Registration of charge 037793850001, created on 29 September 2015 (21 pages) |
9 October 2015 | Registration of charge 037793850001, created on 29 September 2015 (21 pages) |
22 July 2015 | Termination of appointment of Sara Jane Louise Harris as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Emile Philip Edouard Ochtman as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Emile Philip Edouard Ochtman as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Emile Philip Edouard Ochtman as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Emile Philip Edouard Ochtman as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Sara Jane Louise Harris as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Sara Jane Louise Harris as a director on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Sara Jane Louise Harris as a director on 16 July 2015 (1 page) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 March 2014 | Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit D10 Stanley Green Trading Estate Commercial Avenue Cheadle Hulme Cheadle Cheshire SK8 6QH England on 5 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Registered office address changed from the Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from the Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB on 12 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Bernard Jerry Harris on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Bernard Jerry Harris on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sara Jane Louise Harris on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sara Jane Louise Harris on 28 May 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 October 2005 | Return made up to 28/05/05; full list of members (6 pages) |
5 October 2005 | Return made up to 28/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
15 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 June 2003 | Return made up to 28/05/03; full list of members
|
2 June 2003 | Return made up to 28/05/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 July 2000 | Return made up to 28/05/00; full list of members
|
31 July 2000 | Return made up to 28/05/00; full list of members
|
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: unit G3 allen house, the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: unit G3 allen house, the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
17 May 2000 | Secretary's particulars changed (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: room 4 sayesbury manor sawbridgeworth hertfordshire CM21 9AW (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: room 4 sayesbury manor sawbridgeworth hertfordshire CM21 9AW (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 229 nether street london N3 1NT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 229 nether street london N3 1NT (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
28 May 1999 | Incorporation (12 pages) |
28 May 1999 | Incorporation (12 pages) |