UKBizDB.co.uk

FACTION FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faction Films Limited. The company was founded 40 years ago and was given the registration number 01806510. The firm's registered office is in . You can find them at 26 Shacklewell Lane, London, , . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FACTION FILMS LIMITED
Company Number:01806510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:26 Shacklewell Lane, London, E8 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Chatsworth Road, London, United Kingdom, E5 0LA

Secretary-Active
25a, Kings Avenue, London, England, N10 1PA

Director01 March 2015Active
135, Chatsworth Road, London, United Kingdom, E5 0LA

Director-Active
31a Marquis Road, London, N4 3AN

Secretary17 June 1997Active
103, Fortis Green Road, London, United Kingdom, N10 3HP

Director17 June 1997Active
13 Sperling Road, London, N17 6UQ

Director-Active
2, Davey Close, London, England, N7 8BB

Director09 September 2020Active
31a Marquis Road, London, N4 3AN

Director17 June 1997Active
68 Seymour Road, London, N8 0BG

Director01 September 2005Active

People with Significant Control

Ms Caroline Spry
Notified on:19 March 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:26 Shacklewell Lane, E8 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sylvia Ann Stevens
Notified on:01 May 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:26 Shacklewell Lane, E8 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Roderick Day
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:26 Shacklewell Lane, E8 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.