About

Registered Number: 03517394
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Office 2r 42a Cardiff Road, Caerphilly, Mid Glamorgan, CF83 1JQ,

 

Based in Caerphilly, Mid Glamorgan, Fire Media Ltd was established in 1998, it has a status of "Active". We don't know the number of employees at Fire Media Ltd. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, James Norman 26 February 1998 07 November 2001 1
HARBER, David 26 February 1998 07 November 2001 1
Secretary Name Appointed Resigned Total Appointments
CHEW, David Robert 27 September 2001 22 April 2002 1
COTTIER JANSEN, Gareth 02 June 2009 01 January 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
TM01 - Termination of appointment of director 19 September 2018
AR01 - Annual Return 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AD01 - Change of registered office address 19 January 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AA - Annual Accounts 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AD01 - Change of registered office address 29 June 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 27 April 2014
CH01 - Change of particulars for director 27 April 2014
CH01 - Change of particulars for director 27 April 2014
TM02 - Termination of appointment of secretary 27 April 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 April 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AA - Annual Accounts 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 21 January 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AUD - Auditor's letter of resignation 23 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 29 June 2005
MISC - Miscellaneous document 18 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
363s - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
AA - Annual Accounts 25 January 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 16 December 2002
RESOLUTIONS - N/A 01 December 2002
123 - Notice of increase in nominal capital 01 December 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
395 - Particulars of a mortgage or charge 31 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
MEM/ARTS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 26 February 2001
CERTNM - Change of name certificate 30 October 2000
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 12 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
MEM/ARTS - N/A 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
363s - Annual Return 02 April 1999
225 - Change of Accounting Reference Date 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2001 Fully Satisfied

N/A

Mortgage debenture 10 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.