About

Registered Number: 04692284
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 29 Craven Street, London, WC2N 5NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.