Chester
Cheshire
CH3 5AR
Wales
Secretary Name | Simon Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Adele Joanna Kent |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2006) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndene Road Withington Manchester M20 4TN |
Secretary Name | William Roland Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2002) |
Role | Marketing |
Correspondence Address | 82 Northen Grove Manchester Lancashire M20 2NW |
Director Name | Miss Samantha Lesley Wall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2007) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moorland Road Woodsmoor Stockport Cheshire SK2 7AT |
Director Name | Diane Marie Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Larchlea Altrincham Cheshire WA15 8WJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.fireballmedia.ie |
---|---|
Email address | [email protected] |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
27 at £1 | Adele Joanna Kent 4.50% Ordinary B |
---|---|
25 at £1 | Simon Kent 4.17% Ordinary |
100 at £1 | Adele Joanna Kent 16.67% Ordinary C |
100 at £1 | Simon Kent 16.67% Ordinary D |
100 at £1 | Simon Kent 16.67% Ordinary E |
100 at £1 | Simon Kent 16.67% Ordinary F |
75 at £1 | Adele Joanna Kent 12.50% Ordinary |
73 at £1 | Simon Kent 12.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,253 |
Cash | £62,775 |
Current Liabilities | £95,853 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
22 January 2003 | Delivered 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 |
---|
15 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
24 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 December 2019 | Change of details for Mr Simon Kent as a person with significant control on 1 January 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
12 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
2 August 2019 | Change of details for Mr Simon Kent as a person with significant control on 1 January 2019 (2 pages) |
29 July 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Cancellation of shares. Statement of capital on 1 January 2019
|
26 July 2019 | Resolutions
|
26 July 2019 | Resolutions
|
20 May 2019 | Director's details changed for Simon Kent on 17 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Adele Joanna Kent on 17 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 June 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
2 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Director's details changed for Simon Kent on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon Kent on 20 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Kent on 20 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Simon Kent on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Adele Joanna Kent on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Adele Joanna Kent on 20 February 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 November 2010 | Termination of appointment of Diane Douglas as a director (1 page) |
23 November 2010 | Termination of appointment of Diane Douglas as a director (1 page) |
12 October 2010 | Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from the Grange 1 Hoole Road Chester Cheshire CH2 3NQ on 12 October 2010 (1 page) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Director's details changed for Adele Joanna Kent on 19 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Adele Joanna Kent on 19 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Simon Kent on 19 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Diane Marie Douglas on 19 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Simon Kent on 19 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Director's details changed for Diane Marie Douglas on 19 April 2010 (2 pages) |
1 April 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
1 April 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
17 June 2008 | Return made up to 19/04/08; full list of members (8 pages) |
17 June 2008 | Return made up to 19/04/08; full list of members (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 1 baxall business centre, adswood road, stockport, cheshire SK3 8LF (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 1 baxall business centre, adswood road, stockport, cheshire SK3 8LF (1 page) |
15 June 2007 | Return made up to 19/04/07; full list of members
|
15 June 2007 | Return made up to 19/04/07; full list of members
|
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
1 April 2007 | Ad 13/03/07--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Nc inc already adjusted 13/03/07 (1 page) |
1 April 2007 | Ad 13/03/07--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Nc inc already adjusted 13/03/07 (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 19/04/06; full list of members (9 pages) |
12 June 2006 | Return made up to 19/04/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (11 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (11 pages) |
17 March 2003 | Return made up to 19/04/02; full list of members; amend
|
17 March 2003 | Return made up to 19/04/02; full list of members; amend
|
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 8@1=8 £ ic 28/36 (2 pages) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 301/401 (2 pages) |
20 November 2002 | Ad 01/11/02--------- £ si 65@1=65 £ ic 36/101 (2 pages) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 8@1=8 £ ic 28/36 (2 pages) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 27@1=27 £ ic 1/28 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 301/401 (2 pages) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 01/11/02--------- £ si 65@1=65 £ ic 36/101 (2 pages) |
20 November 2002 | Ad 01/11/02--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
20 November 2002 | Ad 01/11/02--------- £ si 27@1=27 £ ic 1/28 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 July 2002 | Return made up to 19/04/02; full list of members
|
4 July 2002 | Return made up to 19/04/02; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Registered office changed on 11/05/01 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
19 April 2001 | Incorporation (14 pages) |
19 April 2001 | Incorporation (14 pages) |