UKBizDB.co.uk

FACTORY FIFTEEN LIMITED

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

This company is commonly known as Factory Fifteen Limited. The company was founded 12 years ago and was given the registration number 07717963. The firm's registered office is in LONDON. You can find them at 5th Floor, 104 Oxford Street, London, Greater London. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FACTORY FIFTEEN LIMITED
Company Number:07717963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:5th Floor, 104 Oxford Street, London, Greater London, United Kingdom, W1D 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director26 July 2011Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director27 July 2011Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director26 July 2011Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director02 November 2015Active

People with Significant Control

Mr Jonathan Gales
Notified on:26 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, 16 Pendrell Road, London, United Kingdom, SE4 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kibwe Tavares
Notified on:26 July 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 18, Sherborne House, London, United Kingdom, SW8 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Nicholls
Notified on:26 July 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Flat 3, 85 Palace Road, London, England, SW2 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Gales
Notified on:26 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Address

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

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Address

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

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.