Founded in 2002, Firebrand Promotions Ltd has its registered office in Addlestone in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Bourne, Lynne for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURNE, Lynne | 09 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 07 August 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 06 July 2016 | |
SH01 - Return of Allotment of shares | 27 January 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
SH01 - Return of Allotment of shares | 08 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 25 June 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
RP04 - N/A | 15 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
MG01 - Particulars of a mortgage or charge | 08 January 2013 | |
SH01 - Return of Allotment of shares | 06 December 2012 | |
AR01 - Annual Return | 05 October 2012 | |
RESOLUTIONS - N/A | 11 September 2012 | |
SH06 - Notice of cancellation of shares | 11 September 2012 | |
SH03 - Return of purchase of own shares | 11 September 2012 | |
AA - Annual Accounts | 01 August 2012 | |
MG01 - Particulars of a mortgage or charge | 22 March 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
CC04 - Statement of companies objects | 15 March 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363s - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 20 October 2005 | |
RESOLUTIONS - N/A | 05 February 2005 | |
RESOLUTIONS - N/A | 05 February 2005 | |
AA - Annual Accounts | 07 December 2004 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 21 September 2004 | |
225 - Change of Accounting Reference Date | 27 February 2004 | |
363a - Annual Return | 24 September 2003 | |
RESOLUTIONS - N/A | 08 February 2003 | |
RESOLUTIONS - N/A | 08 February 2003 | |
RESOLUTIONS - N/A | 08 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2003 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
NEWINC - New incorporation documents | 09 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 January 2013 | Outstanding |
N/A |
Rent deposit deed | 14 March 2012 | Outstanding |
N/A |
Debenture | 17 November 2002 | Outstanding |
N/A |