Warning: file_put_contents(c/f13551842ed43e6d0727d07dbfbc0e5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fireball Media Limited, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIREBALL MEDIA LIMITED

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

This company is commonly known as Fireball Media Limited. The company was founded 23 years ago and was given the registration number 04202260. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:FIREBALL MEDIA LIMITED
Company Number:04202260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Secretary01 November 2002Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 August 2006Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director01 November 2002Active
82 Northen Grove, Manchester, M20 2NW

Secretary02 May 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary19 April 2001Active
7 Ferndene Road, Withington, Manchester, M20 4TN

Director02 May 2001Active
10 Larchlea, Altrincham, WA15 8WJ

Director14 August 2006Active
23 Moorland Road, Woodsmoor, Stockport, SK2 7AT

Director05 November 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director19 April 2001Active

People with Significant Control

Adele Joanna Kent
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kent
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Capital

Capital return purchase own shares.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-07-29Capital

Capital name of class of shares.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.