About

Registered Number: 03239255
Date of Incorporation: 19/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: De La Bere House, Bayshill Road, Cheltenham, GL50 3AW,

 

Based in Cheltenham, Factor 3 Communications Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Crane, Adrian Neil, Jarratt, Victoria, Rice, Michael James, Crane, Kevin, Fairburn, Nicholas James, Turner, Jeremy William Shore are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Adrian Neil 09 September 1996 - 1
JARRATT, Victoria 24 November 2015 - 1
RICE, Michael James 24 November 2015 - 1
CRANE, Kevin 09 September 1996 24 November 2015 1
FAIRBURN, Nicholas James 19 August 1996 24 November 2015 1
TURNER, Jeremy William Shore 19 August 1996 12 October 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 June 2016
TM02 - Termination of appointment of secretary 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
MR01 - N/A 26 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 July 2015
SH01 - Return of Allotment of shares 27 March 2015
RESOLUTIONS - N/A 20 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 22 July 2014
SH01 - Return of Allotment of shares 29 January 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AA - Annual Accounts 24 May 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 22 August 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 14 September 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 27 July 2002
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
169 - Return by a company purchasing its own shares 31 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 05 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 30 June 1999
MISC - Miscellaneous document 09 March 1999
AUD - Auditor's letter of resignation 09 March 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
363s - Annual Return 18 September 1997
225 - Change of Accounting Reference Date 24 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.