About

Registered Number: 04529398
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOURNE, Lynne 09 September 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.