This company is commonly known as Firehouse Productions Limited. The company was founded 24 years ago and was given the registration number 03988584. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 59111 - Motion picture production activities.
Name | : | FIREHOUSE PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 03988584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, United Kingdom, DY10 4EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, United Kingdom, DY10 4EU | Director | 14 January 2020 | Active |
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, United Kingdom, DY10 4EU | Director | 14 January 2020 | Active |
Kinrose House, Iping, GU29 0PL | Secretary | 06 May 2005 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Secretary | 17 August 2007 | Active |
Kinrose House, Iping, Midhurst, GU29 0PL | Secretary | 09 May 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 09 May 2000 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Director | 04 December 2014 | Active |
27a Atherton Street, London, SW11 2JE | Director | 09 May 2000 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Director | 09 May 2000 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Director | 17 August 2007 | Active |
95 Sugden Road, London, SW11 5ED | Director | 09 May 2000 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Director | 17 August 2007 | Active |
90, Cowcross Street, London, England, EC1M 6BN | Director | 17 August 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 09 May 2000 | Active |
Drp Holdings Limited | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, England, DY10 4EU |
Nature of control | : |
|
Mr Peter Granger | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-15 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-12-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-02 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.