About

Registered Number: 05432737
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: First Floor, Park House, 14 Northfields, London, SW18 1DD

 

Founded in 2005, Fireball Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Greenwood, Geoffrey Steven Oliver for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Geoffrey Steven Oliver 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 25 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
123 - Notice of increase in nominal capital 11 September 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 25 March 2006
225 - Change of Accounting Reference Date 30 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2012 Outstanding

N/A

Rent deposit deed 23 March 2006 Outstanding

N/A

Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.