- Company Overview for FACTORY MEDIA LIMITED (05848079)
- Filing history for FACTORY MEDIA LIMITED (05848079)
- People for FACTORY MEDIA LIMITED (05848079)
- Charges for FACTORY MEDIA LIMITED (05848079)
- Insolvency for FACTORY MEDIA LIMITED (05848079)
- More for FACTORY MEDIA LIMITED (05848079)
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) |
---|---|---|---|
12 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 May 2019 | AM10 | Administrator's progress report | |
14 Dec 2018 | AM07 | Result of meeting of creditors | |
27 Nov 2018 | AM03 | Statement of administrator's proposal | |
05 Oct 2018 | AD01 | Registered office address changed from 5 Tun Yard London SW8 3HT England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 5 October 2018 | |
02 Oct 2018 | AM01 | Appointment of an administrator | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 058480790003, created on 17 July 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of David Keith Rigby as a director on 31 October 2017 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
10 Jul 2017 | PSC02 | Notification of Factory Media Holdings Ltd as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from C/O First Floor 44 Great Marlborough Street London W1F 7JL to 5 Tun Yard London SW8 3HT on 13 June 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Darryl Newton as a director on 6 January 2017 | |
16 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
04 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|