UKBizDB.co.uk

FIREWORKS MUSIC LIMITED

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

This company is commonly known as Fireworks Music Limited. The company was founded 39 years ago and was given the registration number 01839115. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:FIREWORKS MUSIC LIMITED
Company Number:01839115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary04 March 2011Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director05 December 2011Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director-Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director01 March 2008Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Secretary-Active
31-33, College Road, Harrow, HA1 1EJ

Director01 April 2015Active
31-33, College Road, Harrow, England, HA1 1EJ

Director01 January 2015Active
St Mary's Lodge, 22 St. Mary's Road, Long Ditton, Surbiton, KT6 5EY

Director-Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Director01 March 2006Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Director01 March 2006Active

People with Significant Control

West One Music Group Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:31-33, College Road, Harrow, England, HA1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Hegel De Figueroa
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:Guatemalan
Country of residence:Jersey
Address:3rd Floor, Standard Bank House, 47-49 La Motte St, St Helier, Jersey, JE2 4SZ
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

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

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.