Firecracker Films Limited

DataGardener
firecracker films limited
live
Small

Firecracker Films Limited

04588217Private Limited With Share Capital

Tinopolis Centre Park Street, Llanelli, Carmarthenshire, SA153YE
Incorporated

12/11/2002

Company Age

23 years

Directors

4

Employees

13

SIC Code

59131

Risk

not scored

Company Overview

Registration, classification & business activity

Firecracker Films Limited (04588217) is a private limited with share capital incorporated on 12/11/2002 (23 years old) and registered in carmarthenshire, SA153YE. The company operates under SIC code 59131 and is classified as Small.

Firecracker films limited is a publishing company based out of tinopolis centre park street, llanelli, united kingdom.

Private Limited With Share Capital
SIC: 59131
Small
Incorporated 12/11/2002
SA153YE
13 employees

Financial Overview

Total Assets

£13.19M

Liabilities

£8.04M

Net Assets

£5.14M

Est. Turnover

£3.40M

AI Estimated
Unreported
Cash

£7.08M

Key Metrics

13

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-06-2025
Legacy
Category:Accounts
Date:17-06-2025
Legacy
Category:Other
Date:17-06-2025
Legacy
Category:Other
Date:17-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2024
Legacy
Category:Accounts
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-06-2023
Legacy
Category:Accounts
Date:21-06-2023
Legacy
Category:Other
Date:21-06-2023
Legacy
Category:Other
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-06-2022
Legacy
Category:Accounts
Date:22-06-2022
Legacy
Category:Other
Date:22-06-2022
Legacy
Category:Other
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-07-2021
Legacy
Category:Accounts
Date:27-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-06-2020
Legacy
Category:Accounts
Date:10-06-2020
Legacy
Category:Other
Date:10-06-2020
Legacy
Category:Other
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-06-2019
Legacy
Category:Accounts
Date:18-06-2019
Legacy
Category:Other
Date:18-06-2019
Legacy
Category:Other
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-06-2018
Legacy
Category:Accounts
Date:14-06-2018
Legacy
Category:Other
Date:14-06-2018
Legacy
Category:Other
Date:14-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Resolution
Category:Resolution
Date:10-01-2013
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Miscellaneous
Category:Miscellaneous
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-12-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2012
Termination Secretary Company With Name
Category:Officers
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2012
Legacy
Category:Mortgage
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Termination Secretary Company With Name
Category:Officers
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Resolution
Category:Resolution
Date:18-05-2011
Capital Allotment Shares
Category:Capital
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2010
Capital Alter Shares Subdivision
Category:Capital
Date:30-11-2010
Resolution
Category:Resolution
Date:30-11-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date12/06/2025
Latest Accounts30/09/2024

Trading Addresses

Number 1 Smiths Square, 77 Fulham Palace Road, London, W68JA
Tinopolis Centre, Park Street, Llanelli, Dyfed, SA153YERegistered

Contact

02038377780
info@firecrackerfilms.comsales@firecrackerfilms.com
firecrackerfilms.com
Tinopolis Centre Park Street, Llanelli, Carmarthenshire, SA153YE