Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIREBALL MEDIA LIMITED
Company Information for

FIREBALL MEDIA LIMITED

CHOLMONDELEY HOUSE, DEE HILLS PARK, CHESTER, CHESHIRE, CH3 5AR,
Company Registration Number
04202260
Private Limited Company
Active

Company Overview

About Fireball Media Ltd
FIREBALL MEDIA LIMITED was founded on 2001-04-19 and has its registered office in Chester. The organisation's status is listed as "Active". Fireball Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIREBALL MEDIA LIMITED
 
Legal Registered Office
CHOLMONDELEY HOUSE
DEE HILLS PARK
CHESTER
CHESHIRE
CH3 5AR
Other companies in CH3
 
Filing Information
Company Number 04202260
Company ID Number 04202260
Date formed 2001-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREBALL MEDIA LIMITED
The accountancy firm based at this address is RATIOCINATOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIREBALL MEDIA LIMITED
The following companies were found which have the same name as FIREBALL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIREBALL MEDIA LIMITED 4 Church Hill Carrigaline Co. Cork. Ireland Dissolved Company formed on the 2003-07-11
Fireball Media Group, LLC PO Box 461141 Aurora CO 80046-1141 Voluntarily Dissolved Company formed on the 2011-12-29
FIREBALL MEDIA LLC 1481 NW 22ND STREET MIAMI FL 33142 Inactive Company formed on the 2012-02-06
FIREBALL MEDIA LLC Georgia Unknown
FIREBALL MEDIA LLC Georgia Unknown

Company Officers of FIREBALL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SIMON KENT
Company Secretary 2002-11-01
ADELE JOANNA KENT
Director 2006-08-14
SIMON KENT
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MARIE DOUGLAS
Director 2006-08-14 2010-11-12
SAMANTHA LESLEY WALL
Director 2002-11-05 2007-05-02
MARK ATTWOOD
Director 2001-05-02 2006-08-14
WILLIAM ROLAND GENT
Company Secretary 2001-05-02 2002-11-05
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-04-19 2001-05-02
OCS DIRECTORS LIMITED
Nominated Director 2001-04-19 2001-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-08-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CH01Director's details changed for Adele Joanna Kent on 2022-06-15
2022-06-16PSC04Change of details for Adele Joanna Kent as a person with significant control on 2022-06-15
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-11-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-24PSC04Change of details for Mr Simon Kent as a person with significant control on 2019-01-01
2019-10-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12SH03Purchase of own shares
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-08-02PSC04Change of details for Mr Simon Kent as a person with significant control on 2019-01-01
2019-07-29SH08Change of share class name or designation
2019-07-26RES09Resolution of authority to purchase a number of shares
2019-07-26RES12Resolution of varying share rights or name
2019-07-26SH06Cancellation of shares. Statement of capital on 2019-01-01 GBP 210
2019-05-20CH01Director's details changed for Simon Kent on 2019-05-17
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 600
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-27AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-29AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM the Chapel Wing the Old Palace Little St John Street Chester Cheshire CH1 1RB United Kingdom
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-20AR0119/04/12 ANNUAL RETURN FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENT / 20/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE JOANNA KENT / 20/02/2012
2012-02-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON KENT on 2012-02-20
2011-12-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0119/04/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DOUGLAS
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/10 FROM the Grange 1 Hoole Road Chester Cheshire CH2 3NQ
2010-07-09AR0119/04/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENT / 19/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE JOANNA KENT / 19/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE DOUGLAS / 19/04/2010
2010-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-12288bDIRECTOR RESIGNED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 1 BAXALL BUSINESS CENTRE, ADSWOOD ROAD, STOCKPORT, CHESHIRE SK3 8LF
2007-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-04-01123NC INC ALREADY ADJUSTED 13/03/07
2007-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-01RES04£ NC 5000/6000 13/03/0
2007-04-0188(2)RAD 13/03/07--------- £ SI 100@1=100 £ IC 500/600
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-22288bDIRECTOR RESIGNED
2006-06-12363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-06363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS; AMEND
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28288bSECRETARY RESIGNED
2002-11-20RES04£ NC 3000/4000 01/11/0
2002-11-20123NC INC ALREADY ADJUSTED 01/11/02
2002-11-20123NC INC ALREADY ADJUSTED 01/11/02
2002-11-20123NC INC ALREADY ADJUSTED 01/11/02
2002-11-20RES04£ NC 4000/5000 01/11/0
2002-11-20RES04£ NC 1000/2000 01/11/0
2002-11-20RES04£ NC 2000/3000 01/11/0
2002-11-20123NC INC ALREADY ADJUSTED 01/11/02
2002-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-2088(2)RAD 01/11/02--------- £ SI 27@1=27 £ IC 1/28
2002-11-2088(2)RAD 01/11/02--------- £ SI 100@1=100 £ IC 101/201
2002-11-2088(2)RAD 01/11/02--------- £ SI 65@1=65 £ IC 36/101
2002-11-2088(2)RAD 01/11/02--------- £ SI 100@1=100 £ IC 301/401
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 189 REDDISH ROAD, STOCKPORT, CHESHIRE SK5 7HR
2001-05-11288aNEW SECRETARY APPOINTED
2001-05-11ELRESS366A DISP HOLDING AGM 02/05/01
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to FIREBALL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIREBALL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 368,225
Provisions For Liabilities Charges 2012-05-01 £ 5,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIREBALL MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 600
Cash Bank In Hand 2012-05-01 £ 522,636
Current Assets 2012-05-01 £ 631,646
Debtors 2012-05-01 £ 109,010
Fixed Assets 2012-05-01 £ 33,501
Shareholder Funds 2012-05-01 £ 291,469
Tangible Fixed Assets 2012-05-01 £ 33,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIREBALL MEDIA LIMITED registering or being granted any patents
Domain Names

FIREBALL MEDIA LIMITED owns 10 domain names.

babyskip.co.uk   dream-deals.co.uk   aimsupport.co.uk   mybeautycard.co.uk   topmobilegames.co.uk   fireballmedia.co.uk   halfpriceleisurebreaks.co.uk   leisurevisa.co.uk   aim-solutions.co.uk   topskips.co.uk  

Trademarks
We have not found any records of FIREBALL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIREBALL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as FIREBALL MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIREBALL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIREBALL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIREBALL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1