Advanced company searchLink opens in new window

FACTORY MEDIA HOLDINGS LIMITED

Company number 09363282

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
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
21 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
29 Dec 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 RP04AR01 Second filing of the annual return made up to 22 December 2015
09 Sep 2016 AP01 Appointment of Mr Gavin Anthony Owston as a director on 30 August 2016
07 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,220
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016
06 Aug 2015 AP01 Appointment of Mr Simon John Davies as a director on 5 August 2015
06 Aug 2015 AP01 Appointment of Mr David Keith Rigby as a director on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Neil David Hutchinson as a director on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Mr Robert John Murphy on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Mr Neil David Hutchinson on 5 August 2015
05 Aug 2015 CH03 Secretary's details changed for Anthony Price on 5 August 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 04/06/2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 ord share of £1 be sub-divided into 100 ord shares of nominal value of £0.01 each 04/06/2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 9,220.00
16 Jun 2015 SH08 Change of share class name or designation
16 Jun 2015 SH02 Sub-division of shares on 4 June 2015
13 May 2015 AD01 Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 13 May 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 1