Company NameFireball Media Limited
DirectorsSimon Kent and Adele Joanna Kent
Company StatusActive
Company Number04202260
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Kent
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameSimon Kent
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameAdele Joanna Kent
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Mark Attwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndene Road
Withington
Manchester
M20 4TN
Secretary NameWilliam Roland Gent
NationalityBritish
StatusResigned
Appointed02 May 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2002)
RoleMarketing
Correspondence Address82 Northen Grove
Manchester
Lancashire
M20 2NW
Director NameMiss Samantha Lesley Wall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2007)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Moorland Road
Woodsmoor
Stockport
Cheshire
SK2 7AT
Director NameDiane Marie Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Larchlea
Altrincham
Cheshire
WA15 8WJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.fireballmedia.ie
Email address[email protected]

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27 at £1Adele Joanna Kent
4.50%
Ordinary B
25 at £1Simon Kent
4.17%
Ordinary
100 at £1Adele Joanna Kent
16.67%
Ordinary C
100 at £1Simon Kent
16.67%
Ordinary D
100 at £1Simon Kent
16.67%
Ordinary E
100 at £1Simon Kent
16.67%
Ordinary F
75 at £1Adele Joanna Kent
12.50%
Ordinary
73 at £1Simon Kent
12.17%
Ordinary B

Financials

Year2014
Net Worth£1,253
Cash£62,775
Current Liabilities£95,853

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

22 January 2003Delivered on: 4 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (16 pages)
24 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 December 2019Change of details for Mr Simon Kent as a person with significant control on 1 January 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
12 August 2019Purchase of own shares. (3 pages)
2 August 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
2 August 2019Change of details for Mr Simon Kent as a person with significant control on 1 January 2019 (2 pages)
29 July 2019Change of share class name or designation (2 pages)
26 July 2019Cancellation of shares. Statement of capital on 1 January 2019
  • GBP 210
(4 pages)
26 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2019Director's details changed for Simon Kent on 17 May 2019 (2 pages)
20 May 2019Director's details changed for Adele Joanna Kent on 17 May 2019 (2 pages)
1 May 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
30 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(7 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(7 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(7 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(7 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 June 2013Registered office address changed from the Chapel Wing the Old Palace Little St John Street Chester Cheshire CH1 1RB United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from the Chapel Wing the Old Palace Little St John Street Chester Cheshire CH1 1RB United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from the Chapel Wing the Old Palace Little St John Street Chester Cheshire CH1 1RB United Kingdom on 4 June 2013 (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
2 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
22 February 2012Director's details changed for Simon Kent on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Simon Kent on 20 February 2012 (2 pages)
22 February 2012Secretary's details changed for Simon Kent on 20 February 2012 (2 pages)
22 February 2012Secretary's details changed for Simon Kent on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Adele Joanna Kent on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Adele Joanna Kent on 20 February 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 November 2010Termination of appointment of Diane Douglas as a director (1 page)
23 November 2010Termination of appointment of Diane Douglas as a director (1 page)
12 October 2010Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ on 12 October 2010 (1 page)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
9 July 2010Director's details changed for Adele Joanna Kent on 19 April 2010 (2 pages)
9 July 2010Director's details changed for Adele Joanna Kent on 19 April 2010 (2 pages)
9 July 2010Director's details changed for Simon Kent on 19 April 2010 (2 pages)
9 July 2010Director's details changed for Diane Marie Douglas on 19 April 2010 (2 pages)
9 July 2010Director's details changed for Simon Kent on 19 April 2010 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
9 July 2010Director's details changed for Diane Marie Douglas on 19 April 2010 (2 pages)
1 April 2010Amended accounts made up to 30 April 2009 (8 pages)
1 April 2010Amended accounts made up to 30 April 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 May 2009Return made up to 19/04/09; full list of members (6 pages)
8 May 2009Return made up to 19/04/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
17 June 2008Return made up to 19/04/08; full list of members (8 pages)
17 June 2008Return made up to 19/04/08; full list of members (8 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 1 baxall business centre, adswood road, stockport, cheshire SK3 8LF (1 page)
20 June 2007Registered office changed on 20/06/07 from: 1 baxall business centre, adswood road, stockport, cheshire SK3 8LF (1 page)
15 June 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
1 April 2007Ad 13/03/07--------- £ si 100@1=100 £ ic 500/600 (2 pages)
1 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2007Nc inc already adjusted 13/03/07 (1 page)
1 April 2007Ad 13/03/07--------- £ si 100@1=100 £ ic 500/600 (2 pages)
1 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2007Nc inc already adjusted 13/03/07 (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
12 June 2006Return made up to 19/04/06; full list of members (9 pages)
12 June 2006Return made up to 19/04/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 April 2005Return made up to 19/04/05; full list of members (9 pages)
18 April 2005Return made up to 19/04/05; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 May 2004Return made up to 19/04/04; full list of members (9 pages)
5 May 2004Return made up to 19/04/04; full list of members (9 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 May 2003Return made up to 19/04/03; full list of members (11 pages)
6 May 2003Return made up to 19/04/03; full list of members (11 pages)
17 March 2003Return made up to 19/04/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Return made up to 19/04/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 101/201 (2 pages)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 8@1=8 £ ic 28/36 (2 pages)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 301/401 (2 pages)
20 November 2002Ad 01/11/02--------- £ si 65@1=65 £ ic 36/101 (2 pages)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 8@1=8 £ ic 28/36 (2 pages)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 101/201 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 27@1=27 £ ic 1/28 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 301/401 (2 pages)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Nc inc already adjusted 01/11/02 (1 page)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 201/301 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 01/11/02--------- £ si 65@1=65 £ ic 36/101 (2 pages)
20 November 2002Ad 01/11/02--------- £ si 100@1=100 £ ic 201/301 (2 pages)
20 November 2002Ad 01/11/02--------- £ si 27@1=27 £ ic 1/28 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 July 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 July 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Registered office changed on 11/05/01 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
19 April 2001Incorporation (14 pages)
19 April 2001Incorporation (14 pages)