Firefly Communications Group Limited LONDON


Firefly Communications Group started in year 2000 as Private Limited Company with registration number 03996250. The Firefly Communications Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 31-35 Kirby Street. Postal code: EC1N 8TE. Since 2002/01/31 Firefly Communications Group Limited is no longer carrying the name Crunch Communications Group.

The firm has one director. Claire M., appointed on 30 May 2000. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Firefly Communications Group Limited Address / Contact

Office Address 31-35 Kirby Street
Town London
Post code EC1N 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03996250
Date of Incorporation Thu, 18th May 2000
Industry Advertising agencies
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Claire M.

Position: Director

Appointed: 30 May 2000

Mark M.

Position: Secretary

Appointed: 20 March 2003

Resigned: 28 January 2012

Kieran M.

Position: Director

Appointed: 18 September 2000

Resigned: 23 August 2002

Mark M.

Position: Director

Appointed: 18 September 2000

Resigned: 28 January 2012

Annabel A.

Position: Director

Appointed: 18 September 2000

Resigned: 31 August 2002

David H.

Position: Director

Appointed: 18 September 2000

Resigned: 31 August 2002

Secretary Nominees Limited

Position: Secretary

Appointed: 30 May 2000

Resigned: 20 March 2003

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2000

Resigned: 30 May 2000

Luciene James Limited

Position: Nominee Director

Appointed: 18 May 2000

Resigned: 30 May 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Claire M. This PSC and has 75,01-100% shares.

Claire M.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Crunch Communications Group January 31, 2002
Merrystore July 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth218 942231 742       
Balance Sheet
Cash Bank On Hand 122 73357 91940 15995 557157 553144 258223 029205 305
Current Assets293 885380 262279 398328 120419 842335 303281 195468 481511 867
Debtors278 027257 529221 479287 961324 285177 750136 937245 452306 562
Net Assets Liabilities 231 742200 632      
Property Plant Equipment 1 229209   1 6353 9702 111
Cash Bank In Hand15 858122 733       
Intangible Fixed Assets17 8078 907       
Net Assets Liabilities Including Pension Asset Liability218 942231 742       
Tangible Fixed Assets11 4911 229       
Reserves/Capital
Called Up Share Capital2626       
Profit Loss Account Reserve218 916231 716       
Shareholder Funds218 942231 742       
Other
Accumulated Amortisation Impairment Intangible Assets 35 59344 50044 50044 50044 50044 50044 500 
Accumulated Depreciation Impairment Property Plant Equipment 17 02218 04218 25118 25118 25118 52522 13025 404
Average Number Employees During Period  998871112
Creditors 180 270100 589141 980234 615156 11598 708185 203263 247
Fixed Assets50 91231 75021 82321 61421 61421 61423 24925 58423 725
Increase From Amortisation Charge For Year Intangible Assets  8 907      
Increase From Depreciation Charge For Year Property Plant Equipment  1 020209  2743 6053 274
Intangible Assets 8 907       
Intangible Assets Gross Cost 44 50044 50044 50044 50044 50044 50044 500 
Investments Fixed Assets21 61421 61421 61421 61421 61421 61421 61421 61421 614
Net Current Assets Liabilities293 885380 262178 809186 140185 227179 188182 487283 278248 620
Property Plant Equipment Gross Cost 18 25118 25118 25118 25118 25120 16026 10027 515
Total Assets Less Current Liabilities344 797412 012200 632207 754206 841200 802205 736308 862272 345
Total Additions Including From Business Combinations Property Plant Equipment      1 9095 9401 415
Creditors Due After One Year125 855180 270       
Intangible Fixed Assets Aggregate Amortisation Impairment26 69335 593       
Intangible Fixed Assets Amortisation Charged In Period 8 900       
Intangible Fixed Assets Cost Or Valuation44 50044 500       
Tangible Fixed Assets Additions 390       
Tangible Fixed Assets Cost Or Valuation32 88518 251       
Tangible Fixed Assets Depreciation21 39417 022       
Tangible Fixed Assets Depreciation Charged In Period 5 289       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 661       
Tangible Fixed Assets Disposals 15 024       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/07/31
filed on: 31st, May 2017
Free Download (4 pages)

Company search

Advertisements