Warning: file_put_contents(c/39865a0e41fdb3dbe7f03c197b180090.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Firebird Pictures Limited, SG12 8HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIREBIRD PICTURES LIMITED

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

This company is commonly known as Firebird Pictures Limited. The company was founded 5 years ago and was given the registration number 11822322. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at Hall And Co Accountancy Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FIREBIRD PICTURES LIMITED
Company Number:11822322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Hall And Co Accountancy Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, United Kingdom, SG12 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary20 September 2022Active
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Director20 September 2022Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director12 February 2019Active
Hall And Co Accountancy, Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, United Kingdom, SG12 8HG

Director12 February 2019Active
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Corporate Director28 February 2019Active

People with Significant Control

Bbc Studios Distribution Limited
Notified on:20 September 2022
Status:Active
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Craig Holleworth
Notified on:12 February 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Significant influence or control
Ms Elizabeth Kilgarriff
Notified on:12 February 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-10Accounts

Accounts with accounts type group.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-13Capital

Capital variation of rights attached to shares.

Download
2022-10-13Capital

Capital name of class of shares.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-02-28Resolution

Resolution.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.