UKBizDB.co.uk

FIREHOUSE PRODUCTIONS LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, United Kingdom, DY10 4EU

Director14 January 2020Active
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, United Kingdom, DY10 4EU

Director14 January 2020Active
Kinrose House, Iping, GU29 0PL

Secretary06 May 2005Active
90, Cowcross Street, London, England, EC1M 6BN

Secretary17 August 2007Active
Kinrose House, Iping, Midhurst, GU29 0PL

Secretary09 May 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary09 May 2000Active
90, Cowcross Street, London, England, EC1M 6BN

Director04 December 2014Active
27a Atherton Street, London, SW11 2JE

Director09 May 2000Active
90, Cowcross Street, London, England, EC1M 6BN

Director09 May 2000Active
90, Cowcross Street, London, England, EC1M 6BN

Director17 August 2007Active
95 Sugden Road, London, SW11 5ED

Director09 May 2000Active
90, Cowcross Street, London, England, EC1M 6BN

Director17 August 2007Active
90, Cowcross Street, London, England, EC1M 6BN

Director17 August 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director09 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type audited abridged.

Download
2021-12-24Accounts

Accounts with accounts type audited abridged.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Change account reference date company previous shortened.

Download
2020-02-14Address

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

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.