About

Registered Number: 03309044
Date of Incorporation: 28/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 318 King Street, London, W6 0RR

 

Based in the United Kingdom, Factory Design Ltd was established in 1997. Currently we aren't aware of the number of employees at the Factory Design Ltd. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 March 2015
RESOLUTIONS - N/A 10 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2014
SH01 - Return of Allotment of shares 24 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 02 February 2011
AAMD - Amended Accounts 15 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 24 January 2001
AAMD - Amended Accounts 28 December 2000
AA - Annual Accounts 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 11 August 1999
RESOLUTIONS - N/A 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 30 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 07 November 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.