Advanced company searchLink opens in new window

FACTORY TRANSMEDIA LTD

Company number 04041733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 AD01 Registered office address changed from Mazars Llp One St. Peters Square Manchester M2 3DE England to One St. Peters Square Manchester M2 3DE on 14 June 2024
01 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2024 LIQ02 Statement of affairs
16 Apr 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-02
19 Mar 2024 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Mazars Llp One St. Peters Square Manchester M2 3DE on 19 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with updates
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 212.5
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 SH02 Sub-division of shares on 16 March 2023
21 Mar 2023 AP01 Appointment of Mr Andrew Richard Wood as a director on 16 March 2023
21 Mar 2023 AP01 Appointment of Mr Alan Smart as a director on 16 March 2023
12 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities