- Company Overview for FACTORY MEDIA HOLDINGS LIMITED (09363282)
- Filing history for FACTORY MEDIA HOLDINGS LIMITED (09363282)
- People for FACTORY MEDIA HOLDINGS LIMITED (09363282)
- More for FACTORY MEDIA HOLDINGS LIMITED (09363282)
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
|
|
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
|
|
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
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
|