MADE BY FACTORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

08/01/258 January 2025 Director's details changed for Andonette Martine Wilkinson on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Notification of Andonette Martine Wilkinson as a person with significant control on 2024-10-22

View Document

31/10/2431 October 2024 Cessation of Creativjam Limited as a person with significant control on 2024-10-22

View Document

09/10/249 October 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/02/2118 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CESSATION OF ANDONETTE MARTINE WILKINSON AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATIVJAM LIMITED

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL TENNANT / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR BEN MICHAEL TENNANT / 04/05/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 CESSATION OF DANIEL ALEXANDER ACKERS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM NO 2 THE ESPLANADE ROCHDALE OL16 1AE ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ACKERS

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MICHAEL TENNANT

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER ACKERS / 07/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDONETTE MARTINE WILKINSON / 07/03/2018

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR BEN MICHAEL TENNANT

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS GREATER MANCHESTER M50 3UB ENGLAND

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDONETTE MARTINE WILKINSON / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER ACKERS / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDONETTE MARTINE WILKINSON / 12/10/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 COMPANY NAME CHANGED MIDDLE CREATIVE LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 7 ST. CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER ACKERS / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDONETTE MARTINE WILKINSON / 14/07/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED CREATIVJAM LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKINSON

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DANIEL ALEXANDER ACKERS

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O CARE OF: ANDONETTE WILKINSON 63 MARQUESS WAY MIDDLETON MANCHESTER M24 4JR

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MATTHEW JAMES WILKINSON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company