Warning: file_put_contents(c/ec3fa89ead8e270e54a5b768004fc041.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Factualfiction Ltd, LS3 1LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FACTUALFICTION LTD

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

This company is commonly known as Factualfiction Ltd. The company was founded 5 years ago and was given the registration number 11623712. The firm's registered office is in LEEDS. You can find them at Studio81, Kirkstall Road, Leeds, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FACTUALFICTION LTD
Company Number:11623712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Studio81, Kirkstall Road, Leeds, United Kingdom, LS3 1LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring House, Hutts Lane, Grewelthorpe, Ripon, England, HG4 3DA

Director01 April 2020Active
Spring House, Hutts Lane, Grewelthorpe, Ripon, England, HG4 3DA

Director15 October 2018Active
Great Point Media, 13-14 Buckingham Street, London, England, WC2N 6DF

Director30 January 2023Active
3rd Floor, 14, Floral Street, London, England, WC2E 9DH

Director10 September 2019Active

People with Significant Control

Mrs Emily Grace China Dalton
Notified on:06 October 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Spring House, Hutts Lane, Ripon, England, HG4 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas John Dalton
Notified on:15 October 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Spring House, Hutts Lane, Ripon, England, HG4 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-06-09Address

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

Download
2020-03-06Accounts

Change account reference date company current extended.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-09-23Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.