FIREBRAND MEDIA LTD

Register to unlock more data on OkredoRegister

FIREBRAND MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04015488

Incorporation date

14/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

137-139 Brent Street, London, NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon27/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Notice of completion of voluntary arrangement
dot icon23/10/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/09/2008
Director appointed vijam thakrar
dot icon03/08/2008
Appointment Terminated Secretary oladipo oyewole
dot icon03/08/2008
Appointment Terminated Director oladipo oyewole
dot icon03/08/2008
Secretary appointed amoob ismail ahmed hamid
dot icon07/07/2008
Appointment Terminated Director david treadway
dot icon04/02/2008
Registered office changed on 05/02/08 from: 96A curtain road london EC2A 3AA
dot icon01/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 15/06/07; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Registered office changed on 15/06/07 from: oakleigh house high street hartley wintney hampshire RG27 8PE
dot icon04/06/2007
Director resigned
dot icon07/03/2007
Nc inc already adjusted 09/11/06
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Conve 09/11/06
dot icon07/03/2007
Nc inc already adjusted 19/06/06
dot icon07/03/2007
Ad 09/11/06--------- £ si [email protected]=4917 £ ic 402695/407612
dot icon20/11/2006
Registered office changed on 21/11/06 from: 96A curtain road london EC2A 3AA
dot icon29/10/2006
Resolutions
dot icon29/10/2006
Resolutions
dot icon29/10/2006
Resolutions
dot icon29/10/2006
Resolutions
dot icon15/10/2006
Registered office changed on 16/10/06 from: oakleigh house high street hartley wintney hampshire RG27 8PE
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon13/06/2006
Ad 31/05/06--------- £ si [email protected]=3 £ ic 402690/402693
dot icon13/06/2006
Ad 30/01/06--------- £ si 17500@1=17500 £ si [email protected]=7 £ ic 385183/402690
dot icon02/06/2006
Particulars of mortgage/charge
dot icon22/01/2006
Ad 13/12/05--------- £ si 35000@1=35000 £ si [email protected]=7 £ ic 350176/385183
dot icon17/10/2005
Ad 27/05/05--------- £ si 350000@1 £ si [email protected]
dot icon17/10/2005
Nc inc already adjusted 27/05/05
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon06/10/2005
Return made up to 15/06/05; full list of members
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
S-div 19/09/05
dot icon06/10/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon03/10/2005
Ad 27/05/05--------- £ si [email protected]=20 £ ic 13/33
dot icon03/10/2005
Ad 27/05/05--------- £ si [email protected]=3 £ ic 10/13
dot icon03/10/2005
Nc inc already adjusted 27/05/05
dot icon03/10/2005
Nc inc already adjusted 27/05/05
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon18/09/2005
Registered office changed on 19/09/05 from: 33 holders hill gardens london NW4 1NP
dot icon10/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Particulars of mortgage/charge
dot icon17/01/2005
New director appointed
dot icon18/07/2004
Return made up to 15/06/04; full list of members
dot icon18/07/2004
Secretary resigned;director resigned
dot icon18/07/2004
New secretary appointed
dot icon21/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/09/2003
Return made up to 15/06/03; full list of members
dot icon26/04/2003
Accounts made up to 2002-06-30
dot icon10/02/2003
Accounts made up to 2001-06-30
dot icon13/01/2003
Compulsory strike-off action has been discontinued
dot icon09/01/2003
Return made up to 15/06/02; full list of members
dot icon25/11/2002
First Gazette notice for compulsory strike-off
dot icon06/08/2001
Return made up to 15/06/01; full list of members
dot icon06/08/2001
Secretary's particulars changed;director's particulars changed
dot icon14/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aheto-Cudjoe, Golda
Director
15/06/2000 - 08/06/2004
1
Mr Vijaykumar Thakrar
Director
25/07/2008 - Present
21
Williams, Ian Paul
Director
27/05/2005 - 23/05/2007
27
Treadway, David Alan
Director
01/12/2004 - 04/07/2008
4
Young, Christopher Murray Cameron
Secretary
27/05/2005 - 29/05/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIREBRAND MEDIA LTD

FIREBRAND MEDIA LTD is an(a) Dissolved company incorporated on 14/06/2000 with the registered office located at 137-139 Brent Street, London, NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIREBRAND MEDIA LTD?

toggle

FIREBRAND MEDIA LTD is currently Dissolved. It was registered on 14/06/2000 and dissolved on 27/01/2014.

Where is FIREBRAND MEDIA LTD located?

toggle

FIREBRAND MEDIA LTD is registered at 137-139 Brent Street, London, NW4 4DJ.

What does FIREBRAND MEDIA LTD do?

toggle

FIREBRAND MEDIA LTD operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for FIREBRAND MEDIA LTD?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via compulsory strike-off.