About

Registered Number: 05332014
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Fireball Graphics Ltd was registered on 13 January 2005 with its registered office in Bourne End, Buckinghamshire, it has a status of "Active". The current directors of the organisation are listed as Brown, Robert, Brown, Stephen Christopher, Brown, Miriam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert 08 December 2010 - 1
BROWN, Stephen Christopher 08 December 2010 - 1
BROWN, Miriam 13 January 2005 08 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 09 August 2011
AA01 - Change of accounting reference date 03 May 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 April 2009
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.