This company is commonly known as Fire Media Limited. The company was founded 26 years ago and was given the registration number 03517394. The firm's registered office is in CAERPHILLY. You can find them at C/o Office 2r 42a, Cardiff Road, Caerphilly, Mid Glamorgan. This company's SIC code is 60100 - Radio broadcasting.
Name | : | FIRE MEDIA LIMITED |
---|---|---|
Company Number | : | 03517394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 30 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Office 2r 42a, Cardiff Road, Caerphilly, Mid Glamorgan, Wales, CF83 1JQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Picture House, 307 Holdenhurst Road, Bournemouth, BH8 8BX | Director | 02 June 2009 | Active |
171 Capstone Road, Bournemouth, BH8 8RT | Secretary | 26 February 1998 | Active |
20 Simmons Way, Lane End, HP14 3JA | Secretary | 27 September 2001 | Active |
7, Netherleigh Mansions, Weston Super Mare, BS23 2JQ | Secretary | 02 June 2009 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Secretary | 28 August 2008 | Active |
Flat 3, 22 Salisbury Road, Hove, BN3 3AE | Secretary | 05 May 1999 | Active |
49 Lime Kiln Way, Salisbury, SP2 8RN | Secretary | 03 April 2000 | Active |
32 Warelands, Burgess Hill, RH15 9QD | Secretary | 24 August 2001 | Active |
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN | Secretary | 18 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 February 1998 | Active |
29 Andrews Way, Salisbury, SP2 8QR | Director | 28 September 1999 | Active |
28 Culliford Road, Dorchester, DT1 2AT | Director | 20 December 1999 | Active |
171 Capstone Road, Bournemouth, BH8 8RT | Director | 26 February 1998 | Active |
29 Hulse Road, Salisbury, SP1 3LU | Director | 26 February 1998 | Active |
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD | Director | 16 January 2009 | Active |
Little Picket, Picket Hill, Ringwood, BH24 3HH | Director | 26 February 1998 | Active |
2 Wayside Close, Frome, BA11 2DL | Director | 05 May 1999 | Active |
Flat 3, 22 Salisbury Road, Hove, BN3 3AE | Director | 26 February 1998 | Active |
42a, Cardiff Road, Caerphilly, Wales, CF83 1JQ | Director | 01 July 2014 | Active |
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB | Director | 27 September 2001 | Active |
142 Widmore Road, Bromley, BR1 3BP | Director | 10 May 2004 | Active |
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW | Director | 18 March 2002 | Active |
Flat 3, 56 Holland Park, London, W11 3RS | Director | 18 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved compulsory. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-01-19 | Address | Change registered office address company with date old address new address. | Download |
2015-12-26 | Gazette | Gazette filings brought up to date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Gazette | Gazette notice compulsory. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Officers | Appoint person director company with name. | Download |
2014-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-27 | Officers | Change person director company with change date. | Download |
2014-04-27 | Officers | Change person director company with change date. | Download |
2014-04-27 | Officers | Termination secretary company with name. | Download |
2013-10-05 | Gazette | Gazette filings brought up to date. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-01 | Gazette | Gazette notice compulsary. | Download |
2013-03-05 | Annual return | Annual return company with made up date. | Download |
2012-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.