UKBizDB.co.uk

FACTORY STUDIOS LIMITED

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

This company is commonly known as Factory Studios Limited. The company was founded 27 years ago and was given the registration number 03299825. The firm's registered office is in LONDON. You can find them at 54-55 Margaret Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FACTORY STUDIOS LIMITED
Company Number:03299825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54-55 Margaret Street, London, England, W1W 8SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary05 March 2004Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director10 November 2004Active
4 Heathville Road, London, N19 3AJ

Secretary18 February 1997Active
Hebden House 4 Westwood Road, Trowbridge, BA14 9BR

Secretary09 October 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 January 1997Active
2 Crane Court, Fleet Street, London, EC4A 2BL

Corporate Secretary04 July 1997Active
124 B Hamilton Terrace, London, NW8 9UT

Director04 July 1997Active
54-55, Margaret Street, London, England, W1W 8SH

Director10 November 2004Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director18 February 1997Active
9 Wimborne Gardens, London, W13 8BY

Director18 February 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director08 January 1997Active

People with Significant Control

Factory Family Group Limited
Notified on:07 August 2023
Status:Active
Country of residence:United Kingdom
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lisette Nice
Notified on:08 January 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:54-55, Margaret Street, London, England, W1W 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Factory Family Home Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Address

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

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Capital

Capital name of class of shares.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.