Advanced company searchLink opens in new window

WILDFIRE ENTERTAINMENT LIMITED

Company number 07913507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2020 PSC05 Change of details for Azumi Limited as a person with significant control on 20 July 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
04 Nov 2019 PSC05 Change of details for Azumi Limited as a person with significant control on 12 March 2019
04 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 4 November 2019
15 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 December 2018
15 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/18
15 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/18
15 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/18
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
31 Jan 2018 PSC08 Notification of a person with significant control statement
31 Jan 2018 PSC02 Notification of Azumi Limited as a person with significant control on 6 April 2016
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
08 Dec 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 150 Aldersgate Street London EC1A 4AB on 8 December 2017
06 Dec 2017 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Sven Koch on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Kemal Tevfik Akdag on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Rainer Bernd Leo Becker on 6 December 2017
06 Dec 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 December 2017
19 Jul 2017 AA Full accounts made up to 1 January 2017
07 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
17 May 2015 AA Full accounts made up to 31 December 2014