About

Registered Number: 03299825
Date of Incorporation: 08/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 54-55 Margaret Street, London, W1W 8SH,

 

Factory Studios Ltd was founded on 08 January 1997 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEIRCE, Nigel James 18 February 1997 26 June 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
RESOLUTIONS - N/A 08 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 February 2016
RESOLUTIONS - N/A 21 September 2015
SH08 - Notice of name or other designation of class of shares 21 September 2015
SH01 - Return of Allotment of shares 21 September 2015
RESOLUTIONS - N/A 31 July 2015
MR04 - N/A 21 July 2015
MR04 - N/A 21 July 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 05 November 2014
RESOLUTIONS - N/A 24 October 2014
SH06 - Notice of cancellation of shares 24 October 2014
SH03 - Return of purchase of own shares 24 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AAMD - Amended Accounts 17 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 19 February 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 11 October 2004
CERTNM - Change of name certificate 05 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
363s - Annual Return 21 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 16 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 05 November 1998
395 - Particulars of a mortgage or charge 21 July 1998
363s - Annual Return 26 January 1998
225 - Change of Accounting Reference Date 03 November 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
MEM/ARTS - N/A 11 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
395 - Particulars of a mortgage or charge 09 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
RESOLUTIONS - N/A 11 July 1997
RESOLUTIONS - N/A 11 July 1997
RESOLUTIONS - N/A 11 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
CERTNM - Change of name certificate 25 February 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

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

N/A

Fixed and floating charge 11 February 2003 Fully Satisfied

N/A

Rent deposit deed 15 June 2001 Outstanding

N/A

Mortgage debenture 09 July 1998 Fully Satisfied

N/A

Deed of rent deposit 31 July 1997 Outstanding

N/A

Debenture 04 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.