UKBizDB.co.uk

THE FACTORY POST PRODUCTION LIMITED

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

This company is commonly known as The Factory Post Production Limited. The company was founded 7 years ago and was given the registration number 10700331. The firm's registered office is in NORTHAMPTON. You can find them at The Nova Centre, 1 Purser Road, Northampton, Northamptonshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE FACTORY POST PRODUCTION LIMITED
Company Number:10700331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:The Nova Centre, 1 Purser Road, Northampton, Northamptonshire, England, NN1 4PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Rickyard Barn, Stoke Road, Blisworth Hill Farm, Northampton, England, NN7 3DB

Director30 March 2017Active
2a Rickyard Barn, Stoke Road, Blisworth Hill Farm, Northampton, England, NN7 3DB

Director30 March 2017Active
2a Rickyard Barn, Stoke Road, Blisworth Hill Farm, Northampton, England, NN7 3DB

Director30 March 2017Active

People with Significant Control

Mr Philip Gordon Myers
Notified on:30 March 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:2a Rickyard Barn, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Davies
Notified on:30 March 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:2a Rickyard Barn, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Brown
Notified on:30 March 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:2a Rickyard Barn, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Address

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

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-08Capital

Capital allotment shares.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.