FIRESTORM FILMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRESTORM FILMS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03898687
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRESTORM FILMS LTD?

    • Television programme production activities (59113) / Information and communication

    Where is FIRESTORM FILMS LTD located?

    Registered Office Address
    C/O Clements & Co Accountants Ltd Quayside House
    Salts Mill Road
    BD18 3ST Shipley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRESTORM FILMS LTD?

    Previous Company Names
    Company NameFromUntil
    FIRESTORM TECHNOLOGIES LIMITEDApr 25, 2000Apr 25, 2000
    LUPFAW 14 LIMITEDDec 22, 1999Dec 22, 1999

    What are the latest accounts for FIRESTORM FILMS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRESTORM FILMS LTD?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for FIRESTORM FILMS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to C/O Clements & Co Accountants Ltd Quayside House Salts Mill Road Shipley BD18 3st on Mar 18, 2025

    1 pagesAD01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP United Kingdom to 2a Westgate Baildon Shipley BD17 5EJ on Sep 06, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from Walter Dawson 9 Kerry Street Horsforth Leeds LS18 4AW England to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on Apr 19, 2023

    1 pagesAD01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 22, 2021 with updates

    4 pagesCS01

    Registered office address changed from Walter Dawson Walter Dawson, 9 Kerry Street Horsforth Leeds LS18 4AW England to Walter Dawson 9 Kerry Street Horsforth Leeds LS18 4AW on Nov 09, 2021

    1 pagesAD01

    Registered office address changed from The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP to Walter Dawson Walter Dawson, 9 Kerry Street Horsforth Leeds LS18 4AW on Nov 09, 2021

    1 pagesAD01

    Appointment of Mrs Joanne Upton as a director on Oct 11, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 30, 2021

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Who are the officers of FIRESTORM FILMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UPTON, Andrew John
    17 Lydgate Place
    Calverley
    LS28 5RW Pudsey
    West Yorkshire
    Secretary
    17 Lydgate Place
    Calverley
    LS28 5RW Pudsey
    West Yorkshire
    BritishDirector70474340002
    UPTON, Andrew John
    17 Lydgate Place
    Calverley
    LS28 5RW Pudsey
    West Yorkshire
    Director
    17 Lydgate Place
    Calverley
    LS28 5RW Pudsey
    West Yorkshire
    United KingdomBritishDirector70474340002
    UPTON, Joanne
    Quayside House
    Salts Mill Road
    BD18 3ST Shipley
    C/O Clements & Co Accountants Ltd
    England
    Director
    Quayside House
    Salts Mill Road
    BD18 3ST Shipley
    C/O Clements & Co Accountants Ltd
    England
    EnglandBritishHead Of Operations273648940001
    FARRELL, Nicola Eve
    10 Oakwood Lane
    LS8 2JQ Leeds
    West Yorkshire
    Secretary
    10 Oakwood Lane
    LS8 2JQ Leeds
    West Yorkshire
    British62014900001
    TURLINGTON, David
    3 West Side Close
    Castle Howard Road
    YO17 7AR Malton
    North Yorkshire
    Secretary
    3 West Side Close
    Castle Howard Road
    YO17 7AR Malton
    North Yorkshire
    BritishCompany Director68487560001
    AUSTIN, Matthew James
    16 Baptist Way
    Stanningley
    LS28 6LA Leeds
    West Yorkshire
    Director
    16 Baptist Way
    Stanningley
    LS28 6LA Leeds
    West Yorkshire
    UkBritishDesigner94455540001
    FORSTER, Robert Paul
    7 Hawthorn View
    LS7 4PL Leeds
    West Yorkshire
    Director
    7 Hawthorn View
    LS7 4PL Leeds
    West Yorkshire
    BritishSolicitor67576860001
    TURLINGTON, David
    3 West Side Close
    Castle Howard Road
    YO17 7AR Malton
    North Yorkshire
    Director
    3 West Side Close
    Castle Howard Road
    YO17 7AR Malton
    North Yorkshire
    BritishCompany Director68487560001

    Who are the persons with significant control of FIRESTORM FILMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Upton
    Quayside House
    Salts Mill Road
    BD18 3ST Shipley
    C/O Clements & Co Accountants Ltd
    England
    Apr 06, 2016
    Quayside House
    Salts Mill Road
    BD18 3ST Shipley
    C/O Clements & Co Accountants Ltd
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0