Company NamePurple Firefly Limited
Company StatusActive
Company Number07968779
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameAntony George Bebawi
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameFrancis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameDavid Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

29 June 2012Delivered on: 9 July 2012
Persons entitled: Ubs Ag,Stamford Branch

Classification: Assignment of administration agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Copyright security agreement
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Debenture
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
Outstanding

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 January 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2023Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2023Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page)
5 January 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
4 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (1 page)
4 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 July 2022Change of details for Emi Music Publishing Limited as a person with significant control on 27 June 2022 (2 pages)
6 July 2022Registered office address changed from 22 Berners Street London W1T 3LP United Kingdom to 4 Handyside Street London N1C 4DJ on 6 July 2022 (1 page)
13 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (1 page)
14 October 2021Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (38 pages)
18 March 2021Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages)
18 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 December 2020Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 December 2020Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (1 page)
11 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
2 September 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (1 page)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
22 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
7 January 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page)
7 January 2019Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
18 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
23 November 2018Satisfaction of charge 1 in full (2 pages)
23 November 2018Satisfaction of charge 2 in full (1 page)
23 November 2018Satisfaction of charge 3 in full (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
15 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
13 February 2018Director's details changed for Francis Crimmins on 12 February 2018 (2 pages)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
21 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
30 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page)
30 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (1 page)
23 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for David Harrover Johnson on 21 December 2012 (2 pages)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 January 2013 (1 page)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
24 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 15 March 2012 (1 page)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2012Incorporation (48 pages)
28 February 2012Incorporation (48 pages)