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