FIREWORKS STUDIOS LTD.

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 Micro company accounts made up to 2024-11-04

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/11/244 November 2024 Annual accounts for year ending 04 Nov 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-11-04

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/11/234 November 2023 Annual accounts for year ending 04 Nov 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-11-04

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/11/224 November 2022 Annual accounts for year ending 04 Nov 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

04/11/214 November 2021 Annual accounts for year ending 04 Nov 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

04/11/204 November 2020 Annual accounts for year ending 04 Nov 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/19

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOMER / 06/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

05/05/195 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/11/184 November 2018 Annual accounts for year ending 04 Nov 2018

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/11/174 November 2017 Annual accounts for year ending 04 Nov 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 4 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts for year ending 04 Nov 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 4 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts for year ending 04 Nov 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 4 November 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts for year ending 04 Nov 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 4 November 2013

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts for year ending 04 Nov 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 4 November 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts for year ending 04 Nov 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 4 November 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE JOHN FAVALESSA / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 04/11/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE JOHN FAVALESSA / 10/01/2011

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 5 WALTHAM COURT HARE HATCH READING BERKS RG10 9AA

View Document

18/05/1018 May 2010 04/11/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK BAILY / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOMER / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE JOHN FAVALESSA / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE BAILY / 19/01/2010

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 68A HIGH STREET WARGRAVE READING BERKSHIRE RG10 8BY

View Document

24/04/0924 April 2009 04/11/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 04/11/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 86 BALMORE DRIVE CAVERSHAM READING RG4 8NN

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/11/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 04/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 04/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 04/11/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 S252 DISP LAYING ACC 04/01/99

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 04/11/98

View Document

15/01/9815 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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