The Viral Factory Ltd was founded on 10 March 2003 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Robinson, Edward, Robinson, Edward, Smith, Matthew, Fracca, Cesare. Currently we aren't aware of the number of employees at the The Viral Factory Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Edward | 07 January 2004 | - | 1 |
SMITH, Matthew | 22 July 2003 | - | 1 |
FRACCA, Cesare | 24 June 2014 | 28 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Edward | 22 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 October 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
LIQ01 - N/A | 29 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 October 2019 | |
MR04 - N/A | 04 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
PSC04 - N/A | 03 December 2018 | |
CH01 - Change of particulars for director | 03 December 2018 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 28 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 27 March 2017 | |
CH03 - Change of particulars for secretary | 27 March 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
MR04 - N/A | 27 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AD01 - Change of registered office address | 24 October 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 27 April 2013 | |
CH01 - Change of particulars for director | 27 April 2013 | |
CH01 - Change of particulars for director | 27 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AD01 - Change of registered office address | 31 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH03 - Change of particulars for secretary | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
CH03 - Change of particulars for secretary | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 26 October 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 26 February 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 29 April 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 | 06 January 2005 | |
363a - Annual Return | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 January 2004 | |
225 - Change of Accounting Reference Date | 30 December 2003 | |
CERTNM - Change of name certificate | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
NEWINC - New incorporation documents | 10 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 24 July 2009 | Fully Satisfied |
N/A |