Company NameFirestorm Films Ltd
DirectorsAndrew John Upton and Joanne Upton
Company StatusActive
Company Number03898687
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Previous NamesLupfaw 14 Limited and Firestorm Technologies Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew John Upton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lydgate Place
Calverley
Pudsey
West Yorkshire
LS28 5RW
Secretary NameAndrew John Upton
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lydgate Place
Calverley
Pudsey
West Yorkshire
LS28 5RW
Director NameMrs Joanne Upton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressWalter Dawson 9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameRobert Paul Forster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address7 Hawthorn View
Leeds
West Yorkshire
LS7 4PL
Secretary NameNicola Eve Farrell
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakwood Lane
Leeds
West Yorkshire
LS8 2JQ
Director NameDavid Turlington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 14 February 2005)
RoleCompany Director
Correspondence Address3 West Side Close
Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Secretary NameDavid Turlington
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 February 2000)
RoleCompany Director
Correspondence Address3 West Side Close
Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Director NameMatthew James Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address16 Baptist Way
Stanningley
Leeds
West Yorkshire
LS28 6LA

Location

Registered Address2a Westgate
Baildon
Shipley
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew Upton
100.00%
Ordinary

Financials

Year2014
Net Worth£151,285
Cash£213,421
Current Liabilities£71,076

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

29 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
6 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of Matthew Austin as a director (1 page)
15 January 2013Termination of appointment of Matthew Austin as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 December 2009Director's details changed for Andrew Upton on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Matthew James Austin on 29 December 2009 (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Andrew Upton on 29 December 2009 (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Matthew James Austin on 29 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 22/12/08; full list of members (3 pages)
30 January 2009Return made up to 22/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 22/12/07; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 22/12/07; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 January 2007Return made up to 22/12/06; full list of members (7 pages)
26 January 2007Return made up to 22/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 22/12/05; full list of members (7 pages)
2 March 2006Return made up to 22/12/05; full list of members (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Return made up to 22/12/04; change of members (6 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Return made up to 22/12/04; change of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
3 February 2005Company name changed firestorm technologies LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed firestorm technologies LIMITED\certificate issued on 03/02/05 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 January 2004Return made up to 22/12/03; full list of members (7 pages)
18 January 2004Return made up to 22/12/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2000Company name changed lupfaw 14 LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed lupfaw 14 LIMITED\certificate issued on 25/04/00 (2 pages)
22 December 1999Incorporation (18 pages)
22 December 1999Incorporation (18 pages)