FIREBIRD FILMS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN6 7AU

Company number 05307482
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address 20A CHERRY ORCHARD, HIGHWORTH, SWINDON, WILTSHIRE, SN6 7AU
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 2 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of FIREBIRD FILMS LIMITED are www.firebirdfilms.co.uk, and www.firebird-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Firebird Films Limited is a Private Limited Company. The company registration number is 05307482. Firebird Films Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Firebird Films Limited is 20a Cherry Orchard Highworth Swindon Wiltshire Sn6 7au. The company`s financial liabilities are £4.53k. It is £-6.57k against last year. And the total assets are £27.7k, which is £8.38k against last year. MACKENZIE, Amelia Charlotte is a Secretary of the company. MACKENZIE, Amelia Charlotte is a Director of the company. MACKENZIE, Kenneth Sinclair is a Director of the company. MACKENZIE, Ross William Sinclair is a Director of the company. MACKENZIE, Valerie is a Director of the company. Secretary MACKENZIE, Kenneth Sinclair has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director MACKENZIE, Amelia Charlotte Joyce has been resigned. Director MACKENZIE, Amelia Charlotte has been resigned. Director MACKENZIE, Catriona Sinclair has been resigned. Director MACKENZIE, Ross William Sinclair has been resigned. Director MACKENZIE, Ross William Sinclair has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


firebird films Key Finiance

LIABILITIES £4.53k
-60%
CASH n/a
TOTAL ASSETS £27.7k
+43%
All Financial Figures

Current Directors

Secretary
MACKENZIE, Amelia Charlotte
Appointed Date: 05 December 2008

Director
MACKENZIE, Amelia Charlotte
Appointed Date: 15 October 2015
39 years old

Director
MACKENZIE, Kenneth Sinclair
Appointed Date: 08 December 2004
79 years old

Director
MACKENZIE, Ross William Sinclair
Appointed Date: 05 October 2010
41 years old

Director
MACKENZIE, Valerie
Appointed Date: 08 December 2004
78 years old

Resigned Directors

Secretary
MACKENZIE, Kenneth Sinclair
Resigned: 05 December 2008
Appointed Date: 08 December 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
MACKENZIE, Amelia Charlotte Joyce
Resigned: 25 June 2015
Appointed Date: 05 October 2010
39 years old

Director
MACKENZIE, Amelia Charlotte
Resigned: 20 August 2010
Appointed Date: 10 June 2009
39 years old

Director
MACKENZIE, Catriona Sinclair
Resigned: 08 February 2006
Appointed Date: 15 September 2005
47 years old

Director
MACKENZIE, Ross William Sinclair
Resigned: 20 August 2010
Appointed Date: 08 August 2007
41 years old

Director
MACKENZIE, Ross William Sinclair
Resigned: 08 February 2006
Appointed Date: 15 September 2005
41 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Persons With Significant Control

Mr Ross William Sinclair Mackenzie
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIREBIRD FILMS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
15 Jun 2016
Micro company accounts made up to 31 December 2015
23 Nov 2015
Director's details changed for Mr Ross William Sinclair Mackenzie on 3 November 2015
23 Nov 2015
Appointment of Mrs Amelia Charlotte Mackenzie as a director on 15 October 2015
...
... and 44 more events
08 Mar 2005
New secretary appointed;new director appointed
08 Dec 2004
Registered office changed on 08/12/04 from: 88A tooley street london bridge london SE1 2TF
08 Dec 2004
Director resigned
08 Dec 2004
Secretary resigned
08 Dec 2004
Incorporation