UKBizDB.co.uk

FACTOR 3 COMMUNICATIONS LIMITED

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

This company is commonly known as Factor 3 Communications Limited. The company was founded 27 years ago and was given the registration number 03239255. The firm's registered office is in CHELTENHAM. You can find them at De La Bere House, Bayshill Road, Cheltenham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FACTOR 3 COMMUNICATIONS LIMITED
Company Number:03239255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Syreford Road, Shipton Oliffe, Cheltenham, GL54 4JG

Director09 September 1996Active
De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW

Director24 November 2015Active
De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW

Director24 November 2015Active
7, Holmer Crescent, Up Hatherley, Cheltenham, England, GL51 3LR

Secretary12 October 2001Active
Penuu, Pensile Road, Nailsworth, Stroud, GL6 0AL

Secretary19 August 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 August 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director19 August 1996Active
Beech House, Lypiatt Terrace, Cheltenham, GL50 2SX

Director09 September 1996Active
7, Holmer Crescent, Up Hatherley, Cheltenham, England, GL51 3LR

Director19 August 1996Active
Penuu, Pensile Road, Nailsworth, Stroud, GL6 0AL

Director19 August 1996Active

People with Significant Control

Factor 3 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Royal House, Parabola Road, Cheltenham, United Kingdom, GL50 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type small.

Download
2016-02-26Officers

Termination secretary company with name termination date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2015-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.