Established in 2006, Factory Media Ltd has its registered office in Leeds, it's status at Companies House is "Liquidation". There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENTON, Matthew James | 01 December 2006 | 31 December 2014 | 1 |
FRANKLIN, Patrick | 30 October 2006 | 11 September 2013 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 October 2019 | |
AM22 - N/A | 19 September 2019 | |
AM10 - N/A | 22 May 2019 | |
AM07 - N/A | 14 December 2018 | |
AM03 - N/A | 27 November 2018 | |
AD01 - Change of registered office address | 05 October 2018 | |
AM01 - N/A | 02 October 2018 | |
CS01 - N/A | 20 August 2018 | |
MR01 - N/A | 02 August 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2018 | |
AA - Annual Accounts | 18 May 2018 | |
DISS16(SOAS) - N/A | 12 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
PSC02 - N/A | 10 July 2017 | |
CS01 - N/A | 28 June 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 15 August 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
MR04 - N/A | 28 May 2015 | |
MR04 - N/A | 28 May 2015 | |
AUD - Auditor's letter of resignation | 26 April 2015 | |
MISC - Miscellaneous document | 17 April 2015 | |
AD01 - Change of registered office address | 16 April 2015 | |
AD01 - Change of registered office address | 03 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 14 July 2014 | |
CH01 - Change of particulars for director | 25 February 2014 | |
MISC - Miscellaneous document | 14 February 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 18 September 2013 | |
RP04 - N/A | 16 September 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
RESOLUTIONS - N/A | 20 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 February 2012 | |
AD01 - Change of registered office address | 20 February 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
TM02 - Termination of appointment of secretary | 20 February 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
MEM/ARTS - N/A | 24 January 2011 | |
SH01 - Return of Allotment of shares | 07 January 2011 | |
RESOLUTIONS - N/A | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
SH01 - Return of Allotment of shares | 04 November 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
363a - Annual Return | 05 July 2007 | |
225 - Change of Accounting Reference Date | 16 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
123 - Notice of increase in nominal capital | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
287 - Change in situation or address of Registered Office | 21 January 2007 | |
CERTNM - Change of name certificate | 13 December 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
NEWINC - New incorporation documents | 15 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2018 | Outstanding |
N/A |
Deed of accession and charge | 18 June 2012 | Fully Satisfied |
N/A |
Debenture | 22 November 2007 | Fully Satisfied |
N/A |