- 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) |
---|---|---|---|
19 Jun 2015 | CH01 | Director's details changed for Mr Robert John Murphy on 9 February 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from C/O First Floor 44 44 Great Marlborough Street London W1F 7JL England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 19 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr David Keith Rigby as a director on 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Matthew James Fenton as a director on 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Neil David Hutchinson as a director on 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of James Alexander Carter as a director on 30 June 2014 | |
28 May 2015 | MR04 | Satisfaction of charge 2 in full | |
28 May 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2015 | AUD | Auditor's resignation | |
17 Apr 2015 | MISC | Section 519 | |
16 Apr 2015 | AD01 | Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 44 Great Marlborough Street London W1F 7JL on 16 April 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 15 June 2014
Statement of capital on 2014-07-14
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 | |
14 Feb 2014 | MISC | Section 519 | |
21 Jan 2014 | TM01 | Termination of appointment of Paul Fisher as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2013 | TM01 | Termination of appointment of Patrick Franklin as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
16 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
|
|
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2012 | AP01 | Appointment of Mr Paul Ronald Fisher as a director |