Company NameOnline Fire Communications Ltd
DirectorAdrian Kenneth Brady
Company StatusActive
Company Number06331376
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameTeresa Mary Lyons
NationalityBritish
StatusCurrent
Appointed07 October 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Correspondence Address87 Hartland Road
London
NW6 6BH
Director NameAdrian Kenneth Brady
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hartland Road
Queen Park
London
NW6 6BH
Director NameJames George Edward Fitzgerald
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Brunel Court
16 Brunel Road
London
SE16 7HU
Director NameMr Graham David Lee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Cholmley Gardens
West Hampstead
London
NW6 1AB
Secretary NameMr Graham David Lee
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Cholmley Gardens
West Hampstead
London
NW6 1AB

Contact

Websiteonlinefire.co.uk
Telephone01333 333333
Telephone regionAnstruther

Location

Registered Address3rd Floor Brownlow Yard
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Eulogy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 November 2023Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL (1 page)
21 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 October 2022Registered office address changed from Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN United Kingdom to 3rd Floor Brownlow Yard 12 Roger Street London WC1N 2JU on 21 October 2022 (1 page)
21 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
12 August 2019Change of details for Eulogy! Limited as a person with significant control on 12 August 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 October 2017Notification of Eulogy! Limited as a person with significant control on 1 August 2016 (2 pages)
2 October 2017Registered office address changed from 7 - 10 Baker's Yard Baker's Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 2 October 2017 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of Eulogy! Limited as a person with significant control on 1 August 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 7 - 10 Baker's Yard Baker's Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 2 October 2017 (1 page)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
23 August 2016Director's details changed for Adrian Brady on 31 July 2015 (2 pages)
23 August 2016Director's details changed for Adrian Brady on 31 July 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 November 2012Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HJ on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HJ on 26 November 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 01/08/09; full list of members (3 pages)
21 September 2009Return made up to 01/08/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 June 2009Director appointed adrian brady (2 pages)
6 June 2009Appointment terminated director graham lee (1 page)
6 June 2009Appointment terminated director james fitzgerald (1 page)
6 June 2009Appointment terminated director graham lee (1 page)
6 June 2009Director appointed adrian brady (2 pages)
6 June 2009Appointment terminated director james fitzgerald (1 page)
6 November 2008Secretary appointed teresa lyons (2 pages)
6 November 2008Appointment terminated secretary graham lee (1 page)
6 November 2008Secretary appointed teresa lyons (2 pages)
6 November 2008Appointment terminated secretary graham lee (1 page)
17 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / james fitzgerald / 01/08/2007 (1 page)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / james fitzgerald / 01/08/2007 (1 page)
1 August 2008Registered office changed on 01/08/2008 from 134 cholmley gardens west hampstead london NW6 1AB (1 page)
1 August 2008Registered office changed on 01/08/2008 from 134 cholmley gardens west hampstead london NW6 1AB (1 page)
1 August 2007Incorporation (18 pages)
1 August 2007Incorporation (18 pages)