FIRESPRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

06/04/256 April 2025 Termination of appointment of Lin Imaizumi as a director on 2025-02-28

View Document

06/04/256 April 2025 Appointment of Tomonori Kimura as a director on 2025-03-04

View Document

25/02/2525 February 2025 Appointment of Mr John Rostron as a director on 2025-02-21

View Document

30/07/2430 July 2024 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-07-29

View Document

30/07/2430 July 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2024-07-30

View Document

01/07/241 July 2024 Appointment of Munesh Mahtani as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Eric Roger Grouse as a director on 2024-07-01

View Document

26/04/2426 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

17/04/2417 April 2024 Full accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Appointment of Mr Eric Roger Grouse as a director on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of James George Ryan as a director on 2024-03-31

View Document

22/11/2322 November 2023 Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-10-03

View Document

27/09/2327 September 2023 Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2023-09-27

View Document

20/09/2320 September 2023 Termination of appointment of Rebecca Anne Mccormack as a director on 2023-09-19

View Document

23/05/2323 May 2023 Appointment of Lin Imaizumi as a director on 2023-05-17

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Termination of appointment of Marian Toole as a secretary on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Marian Toole as a director on 2022-02-28

View Document

07/01/227 January 2022 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 10 Great Marlborough Street London W1F 7LP on 2022-01-07

View Document

05/11/215 November 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/11/214 November 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

19/10/2119 October 2021 Notification of Sony Interactive Entertainment Europe Limited as a person with significant control on 2021-10-01

View Document

19/10/2119 October 2021 Cessation of Graeme Ankers as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Christopher John Roberts as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mrs Rebecca Anne Mccormack as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Ms Marian Toole as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of James George Ryan as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Stuart Lovegrove as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Stuart Tilley as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Graeme Ankers as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Lee Carus as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Marian Toole as a secretary on 2021-10-01

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/04/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/07/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARUS / 11/07/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TILLEY / 11/07/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 11/07/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARUS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TILLEY / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR LEE CARUS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR STUART TILLEY

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR STUART LOVEGROVE

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED EXTRA LIFE INTERACTIVE LTD CERTIFICATE ISSUED ON 27/11/13

View Document

11/11/1311 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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