About

Registered Number: 03988584
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU,

 

Firehouse Productions Ltd was founded on 09 May 2000 and are based in Kidderminster in Worcestershire, it has a status of "Active". The companies directors are listed as Harper, Michael James, Powell, Andrew James, Granger, Miranda, Granger, Peter, Edwards, Julie-anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Michael James 17 August 2007 - 1
POWELL, Andrew James 17 August 2007 - 1
EDWARDS, Julie-Anne 09 May 2000 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GRANGER, Miranda 06 May 2005 17 August 2007 1
GRANGER, Peter 09 May 2000 06 May 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 February 2020
AD01 - Change of registered office address 14 February 2020
PSC02 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 29 October 2019
MR04 - N/A 23 October 2019
SH06 - Notice of cancellation of shares 02 November 2018
SH03 - Return of purchase of own shares 02 November 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 11 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 09 May 2017
SH06 - Notice of cancellation of shares 24 January 2017
RESOLUTIONS - N/A 21 December 2016
SH03 - Return of purchase of own shares 21 December 2016
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 30 January 2015
RESOLUTIONS - N/A 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 18 June 2008
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 18 June 2007
169 - Return by a company purchasing its own shares 30 April 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 27 July 2001
225 - Change of Accounting Reference Date 27 July 2001
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.