FIERY FLYING FILMS LIMITED

88 Boundary Road, Hove, BN3 7GA, England
StatusACTIVE
Company No.09828918
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIERY FLYING FILMS LIMITED is an active private limited company with number 09828918. It was incorporated 8 years, 7 months, 15 days ago, on 16 October 2015. The company address is 88 Boundary Road, Hove, BN3 7GA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098289180002

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-03

Officer name: Zorana Piggott

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-03

Officer name: Mr Edward John Clay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England

New address: 88 Boundary Road Hove BN3 7GA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-15

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2016

Action Date: 15 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2016

Action Date: 15 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098289180003

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 098289180004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098289180002

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-10

Charge number: 098289180001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE

Old address: 88 Boundary Road Hove East Sussex BN3 7GA United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-27

Officer name: Ms Zorana Piggott

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXILIUM HEALTHCARE RECRUITMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11315263
Status:ACTIVE
Category:Private Limited Company

AVRUP WINES LIMITED

36 GLEBE ROAD,LONDON,N3 2AX

Number:10556546
Status:ACTIVE
Category:Private Limited Company

JAYPRIME LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01728538
Status:ACTIVE
Category:Private Limited Company

NGHTWRK FESTIVAL LIMITED

35 PARKER AVENUE,HERTFORD,SG14 3LA

Number:11249998
Status:ACTIVE
Category:Private Limited Company

NOWATRADE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11509134
Status:ACTIVE
Category:Private Limited Company

SYNTECH ELECTRICAL LTD

UNIT 13 NOVUS BUSINESS CENTRE,SEAHAM,SR7 7TT

Number:11449246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source