FIRESTORM MEDIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Elisabeth King as a director on 2025-07-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Change of details for Mr Russell John King as a person with significant control on 2016-07-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Mrs Elisabeth King as a director on 2024-06-10

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Registered office address changed from , Beckett House Wyrefields, Poulton-Le-Fylde, Lancashire, FY6 8JX to Beckett House Unit 17 Sovereign Court Wyrefields Poulton Le Fylde FY6 8JX on 2022-03-23

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN KING / 01/12/2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD

View Document

10/12/1510 December 2015 SAIL ADDRESS CHANGED FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Registered office address changed from , 17 Victoria Road East, Thornton-Cleveleys, Lancashire, FY5 5HT to Beckett House Unit 17 Sovereign Court Wyrefields Poulton Le Fylde FY6 8JX on 2015-07-22

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 17 VICTORIA ROAD EAST THORNTON-CLEVELEYS LANCASHIRE FY5 5HT

View Document

12/01/1512 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Registered office address changed from , the Exchange, Haslucks Green, Road, Shirley, Solihull, West Midlands, B90 2EL on 2011-04-28

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

10/01/1110 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED FONE-ME.COM LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 CHANGE OF NAME 08/02/2010

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/12/0928 December 2009 SAIL ADDRESS CREATED

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KING / 06/12/2009

View Document

28/12/0928 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

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

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 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