Company NameFire Publishing Limited
DirectorJohn Robert Wreaves
Company StatusActive
Company Number05655830
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Robert Wreaves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(3 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Nordan
Leominster
Herefordshire
HR6 0AJ
Wales
Secretary NameMrs Charlotte Emily Wreaves
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 12 months after company formation)
Appointment Duration10 years (resigned 25 December 2018)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameUK Distribution Services Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressUnit 1
1-11 Howie Street
London
SW11 4AS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.firepublishing.com

Location

Registered AddressUnit 4 Unit 4, Faraday Close
Oakwood Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

1000 at £1John Robert Wreaves
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
6 January 2020Registered office address changed from C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE to 180 Coombe Lane West Kingston upon Thames Surrey KT2 7DE on 6 January 2020 (1 page)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 December 2018Termination of appointment of Charlotte Emily Wreaves as a secretary on 25 December 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
11 January 2016Secretary's details changed for Mrs Charlotte Emily Wreaves on 1 January 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Charlotte Emily Wreaves on 1 January 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Director's details changed for Mr John Robert Wreaves on 22 July 2013 (2 pages)
16 December 2014Director's details changed for Mr John Robert Wreaves on 22 July 2013 (2 pages)
16 December 2014Secretary's details changed for Mrs Charlotte Emily Wreaves on 22 July 2013 (1 page)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Secretary's details changed for Mrs Charlotte Emily Wreaves on 22 July 2013 (1 page)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 January 2012Register inspection address has been changed from Ukd House Norstead Place Roehampton London SW15 3SA United Kingdom (1 page)
10 January 2012Register inspection address has been changed from Ukd House Norstead Place Roehampton London SW15 3SA United Kingdom (1 page)
10 January 2012Registered office address changed from Ukd House Norstead Place Roehampton London SW15 3SA on 10 January 2012 (1 page)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Ukd House Norstead Place Roehampton London SW15 3SA on 10 January 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr John Robert Wreaves on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr John Robert Wreaves on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2009Director's change of particulars / john wreaves / 24/07/2009 (1 page)
14 August 2009Director's change of particulars / john wreaves / 24/07/2009 (1 page)
25 June 2009Director appointed mr john robert wreaves (1 page)
25 June 2009Director appointed mr john robert wreaves (1 page)
24 June 2009Appointment terminated director uk distribution services LIMITED (1 page)
24 June 2009Appointment terminated director uk distribution services LIMITED (1 page)
17 December 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
11 December 2008Secretary appointed mrs charlotte wreaves (1 page)
11 December 2008Secretary appointed mrs charlotte wreaves (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit one 1-11 howie street london SW11 4AS (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit one 1-11 howie street london SW11 4AS (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 March 2008Return made up to 15/12/07; full list of members (3 pages)
3 March 2008Return made up to 15/12/07; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
15 December 2005Incorporation (19 pages)
15 December 2005Incorporation (19 pages)