Company NameFirefilms Limited
Company StatusDissolved
Company Number03961122
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Ben Fawcus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleResearch
Country of ResidenceEngland
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Secretary NameMr Jeremy Ben Fawcus
NationalityBritish
StatusClosed
Appointed12 December 2008(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 12 April 2022)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Director NameJohn Thomas Sayers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleArt Director
Correspondence Address59 Bremar Avenue
Wimbledon Park
London
SW19 8AY
Director NameMs Alison Mary Fydler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address15 Worship Street
London
EC2A 2DT
Secretary NameJohn Thomas Sayers
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleArt Director
Correspondence Address59 Bremar Avenue
Wimbledon Park
London
SW19 8AY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitefirefish.ltd.uk
Email address[email protected]

Location

Registered Address170-172 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Firefish LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 July 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 April 2017Director's details changed for Mr Jeremy Ben Fawcus on 30 March 2017 (2 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Jeremy Ben Fawcus on 30 March 2017 (2 pages)
15 August 2016Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Mr Jeremy Ben Fawcus on 15 August 2015 (1 page)
15 August 2016Secretary's details changed for Mr Jeremy Ben Fawcus on 15 August 2015 (1 page)
15 August 2016Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 15 August 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
20 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
28 November 2014Termination of appointment of Alison Mary Fydler as a director on 31 March 2014 (1 page)
28 November 2014Termination of appointment of Alison Mary Fydler as a director on 31 March 2014 (1 page)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Mr Jeremy Ben Fawcus on 31 March 2011 (1 page)
1 May 2012Secretary's details changed for Mr Jeremy Ben Fawcus on 31 March 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS United Kingdom on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS United Kingdom on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS United Kingdom on 6 July 2011 (2 pages)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 May 2010Director's details changed for Mr Jeremy Ben Fawcus on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Jeremy Ben Fawcus on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Jeremy Ben Fawcus on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 July 2009Accounting reference date shortened from 30/09/2009 to 31/01/2009 (1 page)
28 July 2009Appointment terminate, director and secretary john sayers logged form (1 page)
28 July 2009Accounting reference date shortened from 30/09/2009 to 31/01/2009 (1 page)
28 July 2009Appointment terminate, director and secretary john sayers logged form (1 page)
18 June 2009Return made up to 30/03/09; full list of members (4 pages)
18 June 2009Return made up to 30/03/09; full list of members (4 pages)
17 June 2009Director and secretary's change of particulars / jeremy fawcus / 12/12/2008 (2 pages)
17 June 2009Director and secretary's change of particulars / jeremy fawcus / 12/12/2008 (2 pages)
21 May 2009Appointment terminated director john sayers (1 page)
21 May 2009Appointment terminated secretary john sayers (1 page)
21 May 2009Appointment terminated director john sayers (1 page)
21 May 2009Appointment terminated secretary john sayers (1 page)
21 May 2009Secretary appointed mr jeremy ben fawcus (1 page)
21 May 2009Registered office changed on 21/05/2009 from C.C.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from C.C.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
21 May 2009Secretary appointed mr jeremy ben fawcus (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 30/03/08; full list of members (4 pages)
16 January 2009Return made up to 30/03/08; full list of members (4 pages)
15 January 2009Director's change of particulars / jeremy fawcus / 15/01/2009 (1 page)
15 January 2009Director's change of particulars / jeremy fawcus / 15/01/2009 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from 247 ballards lane finchley london N3 1NG (1 page)
12 March 2008Registered office changed on 12/03/2008 from 247 ballards lane finchley london N3 1NG (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 30/03/07; full list of members (3 pages)
26 October 2007Return made up to 30/03/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 30/03/05; full list of members (7 pages)
20 July 2005Return made up to 30/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 30/03/04; full list of members (7 pages)
4 May 2004Return made up to 30/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Ad 01/04/01--------- £ si 999@1 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Ad 01/04/01--------- £ si 999@1 (2 pages)
23 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 July 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 July 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)