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.
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 | : |
|
Registered Address | : | De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Syreford Road, Shipton Oliffe, Cheltenham, GL54 4JG | Director | 09 September 1996 | Active |
De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW | Director | 24 November 2015 | Active |
De La Bere House, Bayshill Road, Cheltenham, England, GL50 3AW | Director | 24 November 2015 | Active |
7, Holmer Crescent, Up Hatherley, Cheltenham, England, GL51 3LR | Secretary | 12 October 2001 | Active |
Penuu, Pensile Road, Nailsworth, Stroud, GL6 0AL | Secretary | 19 August 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 19 August 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 19 August 1996 | Active |
Beech House, Lypiatt Terrace, Cheltenham, GL50 2SX | Director | 09 September 1996 | Active |
7, Holmer Crescent, Up Hatherley, Cheltenham, England, GL51 3LR | Director | 19 August 1996 | Active |
Penuu, Pensile Road, Nailsworth, Stroud, GL6 0AL | Director | 19 August 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type small. | Download |
2016-02-26 | Officers | Termination secretary company with name termination date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2015-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.