FIRECRACKER FILMS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 04588217
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Susan Margaret Julie Oriel as a director on 1 December 2015. The most likely internet sites of FIRECRACKER FILMS LIMITED are www.firecrackerfilms.co.uk, and www.firecracker-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firecracker Films Limited is a Private Limited Company. The company registration number is 04588217. Firecracker Films Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Firecracker Films Limited is Tinopolis Centre Park Street Llanelli Carmarthenshire Sa15 3ye. . BOND, Sara is a Secretary of the company. GROMAN, Jeremy Mark is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. WILKINS, Jeremy Michael is a Director of the company. WILLIS, John Edward is a Director of the company. Secretary GLASSON, Richard Paul has been resigned. Secretary ORIEL, Susan Margaret Julie has been resigned. Director BRINE, Gary Edward has been resigned. Director GLASSON, Richard Paul has been resigned. Director MOXON, Colin Stephen has been resigned. Director ORIEL, Susan Margaret Julie has been resigned. Director SOLDINGER, Mark Alfred has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 04 December 2012

Director
GROMAN, Jeremy Mark
Appointed Date: 01 May 2003
54 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 04 December 2012
76 years old

Director
REES, William Arwel
Appointed Date: 04 December 2012
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 04 December 2012
59 years old

Director
WILKINS, Jeremy Michael
Appointed Date: 02 March 2012
54 years old

Director
WILLIS, John Edward
Appointed Date: 04 December 2012
79 years old

Resigned Directors

Secretary
GLASSON, Richard Paul
Resigned: 01 October 2011
Appointed Date: 12 November 2002

Secretary
ORIEL, Susan Margaret Julie
Resigned: 04 December 2012
Appointed Date: 01 October 2011

Director
BRINE, Gary Edward
Resigned: 01 January 2010
Appointed Date: 27 November 2002
61 years old

Director
GLASSON, Richard Paul
Resigned: 04 December 2012
Appointed Date: 27 November 2002
56 years old

Director
MOXON, Colin Stephen
Resigned: 01 May 2003
Appointed Date: 27 November 2002
52 years old

Director
ORIEL, Susan Margaret Julie
Resigned: 01 December 2015
Appointed Date: 05 December 2009
67 years old

Director
SOLDINGER, Mark Alfred
Resigned: 30 August 2014
Appointed Date: 12 November 2002
53 years old

Persons With Significant Control

Tinopolis Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

FIRECRACKER FILMS LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
08 Dec 2015
Termination of appointment of Susan Margaret Julie Oriel as a director on 1 December 2015
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 122.58

15 May 2015
Registration of charge 045882170004, created on 30 April 2015
...
... and 74 more events
06 Dec 2002
Accounting reference date extended from 30/11/03 to 30/04/04
06 Dec 2002
New director appointed
06 Dec 2002
New director appointed
06 Dec 2002
New director appointed
12 Nov 2002
Incorporation

FIRECRACKER FILMS LIMITED Charges

30 April 2015
Charge code 0458 8217 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
4 December 2012
Share pledge agreement
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
4 December 2012
Deed of accession and charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
26 February 2004
Rent deposit deed
Delivered: 2 March 2004
Status: Satisfied on 26 November 2012
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…