UKBizDB.co.uk

FIRE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 60100 - Radio broadcasting
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Picture House, 307 Holdenhurst Road, Bournemouth, BH8 8BX

Director02 June 2009Active
171 Capstone Road, Bournemouth, BH8 8RT

Secretary26 February 1998Active
20 Simmons Way, Lane End, HP14 3JA

Secretary27 September 2001Active
7, Netherleigh Mansions, Weston Super Mare, BS23 2JQ

Secretary02 June 2009Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Secretary28 August 2008Active
Flat 3, 22 Salisbury Road, Hove, BN3 3AE

Secretary05 May 1999Active
49 Lime Kiln Way, Salisbury, SP2 8RN

Secretary03 April 2000Active
32 Warelands, Burgess Hill, RH15 9QD

Secretary24 August 2001Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary18 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 February 1998Active
29 Andrews Way, Salisbury, SP2 8QR

Director28 September 1999Active
28 Culliford Road, Dorchester, DT1 2AT

Director20 December 1999Active
171 Capstone Road, Bournemouth, BH8 8RT

Director26 February 1998Active
29 Hulse Road, Salisbury, SP1 3LU

Director26 February 1998Active
6, Stanley Hill Avenue, Amersham, United Kingdom, HP7 9BD

Director16 January 2009Active
Little Picket, Picket Hill, Ringwood, BH24 3HH

Director26 February 1998Active
2 Wayside Close, Frome, BA11 2DL

Director05 May 1999Active
Flat 3, 22 Salisbury Road, Hove, BN3 3AE

Director26 February 1998Active
42a, Cardiff Road, Caerphilly, Wales, CF83 1JQ

Director01 July 2014Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director27 September 2001Active
142 Widmore Road, Bromley, BR1 3BP

Director10 May 2004Active
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW

Director18 March 2002Active
Flat 3, 56 Holland Park, London, W11 3RS

Director18 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 February 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved compulsory.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2016-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-01-19Address

Change registered office address company with date old address new address.

Download
2015-12-26Gazette

Gazette filings brought up to date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Gazette

Gazette notice compulsory.

Download
2015-06-29Address

Change registered office address company with date old address new address.

Download
2015-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Officers

Appoint person director company with name.

Download
2014-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-27Officers

Change person director company with change date.

Download
2014-04-27Officers

Change person director company with change date.

Download
2014-04-27Officers

Termination secretary company with name.

Download
2013-10-05Gazette

Gazette filings brought up to date.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Gazette

Gazette notice compulsary.

Download
2013-03-05Annual return

Annual return company with made up date.

Download
2012-07-05Accounts

Accounts with accounts type total exemption small.

Download
2012-04-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.