FIRETRIBE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Change of details for Mr Steven Jack Hanton as a person with significant control on 2024-07-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/01/2530 January 2025 Change of details for Mr Edward James Stafford as a person with significant control on 2024-07-01

View Document

30/01/2530 January 2025 Director's details changed for Mr Edward Gareth Wynne Tilston on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

10/01/2310 January 2023 Change of details for Mr Steven Jack Hanton as a person with significant control on 2022-11-29

View Document

10/01/2310 January 2023 Cessation of Ben Alexander Sherlock as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 19 Berrywood Drive Northampton NN5 6GA United Kingdom to 4 North Meadow View Duston Northampton Northamptonshire NN5 4UD on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Ben Alexander Sherlock as a director on 2022-12-20

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Director's details changed for Mr Ben Alexander Sherlock on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Steven Jack Hanton on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

15/05/1915 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

02/03/182 March 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / EDWARD JAMES STAFFORD / 10/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / EDWARD JAMES STAFFORD / 22/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GARETH WYNNE TILSTON

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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