Background WavePink WaveYellow Wave

FIREFLY STUDIOS LIMITED (03756547)

FIREFLY STUDIOS LIMITED (03756547) is an active UK company. incorporated on 21 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FIREFLY STUDIOS LIMITED has been registered for 26 years. Current directors include HARRIS, Paul Andrew, STRUTHERS, Graeme Shearer, VERNON, Luke.

Company Number
03756547
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARRIS, Paul Andrew, STRUTHERS, Graeme Shearer, VERNON, Luke
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY STUDIOS LIMITED

FIREFLY STUDIOS LIMITED is an active company incorporated on 21 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FIREFLY STUDIOS LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03756547

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LOGIC ISSUE LIMITED
From: 21 April 1999To: 13 May 1999
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 11 March 2019To: 21 March 2023
Shakespeare House 168 Lavender Hill London SW11 5TF
From: 21 April 1999To: 11 March 2019
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRIS, Paul Andrew

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1976
Director
Appointed 26 Sept 2024

STRUTHERS, Graeme Shearer

Active
Bee Caves Road #107, Austin
Born August 1964
Director
Appointed 24 Jun 2021

VERNON, Luke

Active
Bee Caves Road #107, Austin
Born December 1971
Director
Appointed 24 Jun 2021

OUELLETTE, Eric

Resigned
West Hartford, Connecticut, 06107
Secretary
Appointed 29 Sept 1999
Resigned 24 Jun 2021

ALLIOTTS REGISTRARS LIMITED

Resigned
10 College Road, HarrowHA1 1DN
Corporate secretary
Appointed 05 May 1999
Resigned 29 Sept 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 05 May 1999

BRADBURY, Simon

Resigned
Prince Of Wales Drive, LondonSW11 4EY
Born September 1962
Director
Appointed 05 May 1999
Resigned 26 Sept 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Apr 1999
Resigned 05 May 1999

Persons with significant control

1

1 Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
22 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
353353
Legacy
31 May 2007
190190
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
16 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Legacy
8 June 2001
288cChange of Particulars
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
25 May 2000
363aAnnual Return
Legacy
25 May 2000
353353
Legacy
25 May 2000
190190
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
287Change of Registered Office
Memorandum Articles
3 June 1999
MEM/ARTSMEM/ARTS
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1999
NEWINCIncorporation