FIREBIRD FILMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Director's details changed for Mr Ross William Sinclair Mackenzie on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Ross William Sinclair Mackenzie as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Amelia Charlotte Mackenzie as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Miss Amelia Charlotte Mackenzie on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mrs Amelia Charlotte Mackenzie on 2021-10-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Thomas Woodward as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR THOMAS WOODWARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED MRS AMELIA CHARLOTTE MACKENZIE

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM SINCLAIR MACKENZIE / 03/11/2015

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMELIA MACKENZIE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR ROSS WILLIAM SINCLAIR MACKENZIE

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS AMELIA CHARLOTTE JOYCE MACKENZIE

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR AMELIA MACKENZIE

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS MACKENZIE

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 28/12/08 STATEMENT OF CAPITAL GBP 1

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA CHARLOTTE BATTEN / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS AMELIA CHARLOTTE BATTEN / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MACKENZIE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SINCLAIR MACKENZIE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM SINCLAIR MACKENZIE / 01/10/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MISS AMELIA CHARLOTTE BATTEN

View Document

04/04/094 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 SECRETARY APPOINTED AMELIA BATTEN

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY KENNETH MACKENZIE

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 7 GORE ROAD BURNHAM SLOUGH SL1 8AA

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company