Background WavePink WaveYellow Wave

FIERY ANGEL ENTERTAINMENT LIMITED (10784878)

FIERY ANGEL ENTERTAINMENT LIMITED (10784878) is an active UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. FIERY ANGEL ENTERTAINMENT LIMITED has been registered for 8 years. Current directors include JOHNSON, Luke Oliver, SNAPE, Edward George Crighton.

Company Number
10784878
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, Luke Oliver, SNAPE, Edward George Crighton
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERY ANGEL ENTERTAINMENT LIMITED

FIERY ANGEL ENTERTAINMENT LIMITED is an active company incorporated on 23 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. FIERY ANGEL ENTERTAINMENT LIMITED was registered 8 years ago.(SIC: 82990, 96090)

Status

active

Active since 8 years ago

Company No

10784878

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

S&G CONCERTS AND EVENTS LIMITED
From: 23 May 2017To: 11 April 2018
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

60-66 Wardour Street London W1F 0TA United Kingdom
From: 23 May 2017To: 12 April 2021
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 18
Director Joined
Apr 18
Funding Round
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 20
Capital Update
Aug 20
Capital Update
Oct 20
Funding Round
Aug 21
Funding Round
Mar 22
Director Left
Jun 23
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Luke Oliver

Active
Mortimer Street, LondonW1T 3BL
Born February 1962
Director
Appointed 21 Jan 2020

SNAPE, Edward George Crighton

Active
Mortimer Street, LondonW1T 3BL
Born February 1966
Director
Appointed 23 May 2017

GUBBAY, Raymond Jonathan

Resigned
Wardour Street, LondonW1F 0TA
Born April 1946
Director
Appointed 22 May 2020
Resigned 27 Jul 2020

GUBBAY, Raymond Jonathan

Resigned
Wardour Street, LondonW1F 0TA
Born April 1946
Director
Appointed 23 May 2017
Resigned 29 Jan 2020

STEVENS, Michael Richard John

Resigned
Mortimer Street, LondonW1T 3BL
Born July 1973
Director
Appointed 29 Mar 2018
Resigned 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
22 October 2020
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Legacy
13 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2020
SH19Statement of Capital
Legacy
13 August 2020
CAP-SSCAP-SS
Resolution
13 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Legacy
21 June 2019
RP04CS01RP04CS01
Legacy
21 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement
31 May 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation