Fiery Light Limited

General information

Name:

Fiery Light Ltd

Office Address:

27 Mortimer Street W1T 3BL London

Number: 06857311

Incorporation date: 2009-03-24

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Fiery Light was started on 2009/03/24 as a Private Limited Company. The firm's head office could be reached at London on 27 Mortimer Street. Assuming you want to contact the company by mail, the post code is W1T 3BL. The official reg. no. for Fiery Light Limited is 06857311. It has a history in registered name change. Up till now the company had two different names. Before 2020 the company was run under the name of Fierylight 2010 and up to that point the registered company name was Fierylight Peppa. The firm's declared SIC number is 90010: Performing arts. December 31, 2022 is the last time account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 12 transactions from worth at least 500 pounds each, amounting to £75,562 in total. The company also worked with the Charnwood Borough Council (9 transactions worth £51,796 in total). Fiery Light was the service provided to the Canterbury City Council Council covering the following areas: Artists Fees, Recharge Of Theatre Labour and Commission was also the service provided to the Charnwood Borough Council Council covering the following areas: Artists Fees and Supplies & Services.

When it comes to the firm, all of director's duties have so far been carried out by Richard L. and Edward S.. When it comes to these two individuals, Edward S. has managed firm for the longest period of time, having been a vital addition to officers' team since March 2009.

  • Previous company's names
  • Fiery Light Limited 2020-03-25
  • Fierylight 2010 Ltd 2010-11-11
  • Fierylight Peppa Ltd 2009-03-24

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 04 August 2020

Latest update: 19 March 2024

Edward S.

Role: Director

Appointed: 24 March 2009

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are: Fiery Angel Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Wardour Street, W1F 0TA and was registered as a PSC under the reg no 08962102.

Fiery Angel Limited
Address: 60 66 Wardour Street, London, W1F 0TA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08962102
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Limelight Productions Limited
Address: Room 1 Radford Way, Billericay, CM12 0BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06961598
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 10th Feb 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

60 - 66 Wardour Street 2nd Floor National House

Post code:

W1F OTA

City / Town:

London

HQ address,
2014

Address:

Unit 13 The Io Centre Seymour Street

Post code:

SE18 6SX

City / Town:

London

HQ address,
2015

Address:

Unit 13 The Io Centre Seymour Street

Post code:

SE18 6SX

City / Town:

London

HQ address,
2015

Address:

60-66 Wardour Street

Post code:

W1F 0TA

City / Town:

London

Accountant/Auditor,
2014

Name:

Anderson & Pennington Llp

Address:

Chartered Certified Accountants 44a Floral Street

Post code:

WC2E 9DA

City / Town:

London

Accountant/Auditor,
2015

Name:

Anderson & Pennington Audit Limited

Address:

Chartered Certified Accountants 44a Floral Street

Post code:

WC2E 9DA

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Anderson & Pennington Llp

Address:

Chartered Certified Accountants 44a Floral Street

Post code:

WC2E 9DA

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Canterbury City Council 1 £ 30 000.00
2014-03-26 29914442 £ 30 000.00 Artists Fees
2014 Charnwood Borough Council 6 £ 30 921.88
2014-06-06 06/06/2014_2529 £ 11 260.02 Artists Fees
2014-06-10 10/06/2014_249 £ 11 260.02 Artists Fees
2013 Canterbury City Council 6 £ 29 766.53
2013-04-09 0029910902 £ 18 422.94 Artists Fees
2013-03-12 0029910640 £ 15 000.00 Artists Fees
2013 Charnwood Borough Council 1 £ 6 770.00
2013-07-16 16/07/2013_1753 £ 6 770.00 Supplies & Services
2012 Canterbury City Council 5 £ 15 795.91
2012-07-05 0029908414 £ 20 861.78 Artists Fees
2012-07-05 0029908414 £ -657.50 Recharge Of Theatre Labour
2012 Charnwood Borough Council 2 £ 14 103.62
2012-01-24 24/01/2012_89 £ 10 000.00 Artists Fees
2012-02-20 20/02/2012_95 £ 4 103.62 Artists Fees

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
15
Company Age

Closest Companies - by postcode