THE INK FACTORY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Ms Patrice Mary O' Regan as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Oana Cezara Sarban as a secretary on 2025-04-15

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Registered office address changed from 12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL England to 12 Flitcroft Street London WC2H 8DL on 2024-12-18

View Document

17/12/2417 December 2024 Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL on 2024-12-17

View Document

01/11/241 November 2024 Termination of appointment of John Chester Botts as a director on 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

02/10/242 October 2024 Appointment of Michele Janice Wolkoff as a director on 2024-09-25

View Document

02/10/242 October 2024 Appointment of Ian Macdonald Spence as a director on 2024-09-25

View Document

08/08/248 August 2024 Satisfaction of charge 071012800003 in part

View Document

28/06/2428 June 2024 Termination of appointment of Patrice Mary O' Regan as a secretary on 2024-06-20

View Document

28/06/2428 June 2024 Registration of charge 071012800005, created on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mrs Oana Cezara Sarban as a secretary on 2024-06-20

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/07/2326 July 2023 Registration of charge 071012800004, created on 2023-07-06

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

22/11/2222 November 2022 Appointment of Patrice Mary O' Regan as a secretary on 2022-11-16

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

22/11/2222 November 2022 Termination of appointment of Ian Mcdonald Spence as a secretary on 2022-11-16

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-16

View Document

21/10/2221 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-12

View Document

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-24

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Katherine Mary Louise Murphy as a director on 2022-09-28

View Document

07/09/227 September 2022 Statement of capital following an allotment of shares on 2022-08-24

View Document

17/08/2217 August 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/02/221 February 2022 Appointment of Mr Ian Mcdonald Spence as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Christopher John Patey as a secretary on 2022-02-01

View Document

08/12/218 December 2021 Register inspection address has been changed from 49 Neal Street London WC2H 9PZ United Kingdom to 53 Frith Street London W1D 4SN

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/07/2128 July 2021 Registered office address changed from 49 Neal Street London WC2H 9PZ United Kingdom to 53 Frith Street London W1D 4SN on 2021-07-28

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-04-29

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS KATHERINE MARY LOUISE MURPHY

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER RICE

View Document

10/02/2010 February 2020 ADOPT ARTICLES 24/01/2020

View Document

04/02/204 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 3842.72

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 15/07/19 STATEMENT OF CAPITAL GBP 3617.500

View Document

09/08/199 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 3617.5

View Document

02/08/192 August 2019 SECOND FILED SH01 - 10/07/19 STATEMENT OF CAPITAL GBP 3613.889

View Document

11/07/1911 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 3613.889

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIA BENDZ

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOWARD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DARTNELL

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MS PATRICE MARY O'REGAN

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY YOGITA PURI

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 3575.176

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS TRACEY LOUISE JOSEPHS

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MISS SOPHIA EVELINA BENDZ

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS REBECCA EVE HOWARD

View Document

16/08/1816 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 3564.683

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RODERICK WALDEMAR LISLE HENWOOD

View Document

04/01/184 January 2018 28/09/17 STATEMENT OF CAPITAL GBP 3545.485

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 3404.469

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 26/05/17 STATEMENT OF CAPITAL GBP 3531.485

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 02/05/17 STATEMENT OF CAPITAL GBP 3400.293

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JOSEPH CHUNG TSAI

View Document

14/06/1714 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 3112.582 26/05/17 STATEMENT OF CAPITAL USD 12701.6

View Document

14/06/1714 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 3112.582 02/05/17 STATEMENT OF CAPITAL USD 0.1

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 ALTER ARTICLES 27/06/2016

View Document

14/07/1614 July 2016 ARTICLES OF ASSOCIATION

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRK

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES OGILVIE

View Document

06/05/166 May 2016 SECRETARY APPOINTED MS YOGITA PURI

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOHN CHESTER BOTTS

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: 73 WELLS STREET LONDON W1T 3QG ENGLAND

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MACAULAY OGILVIE / 07/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KENNEDY BLACK / 07/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEODOR SCHILLING STONE / 07/12/2015

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY APPOINTED CHARLES MACAULAY OGILVIE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 2905.860

View Document

01/05/141 May 2014 DIRECTOR APPOINTED ROBIN KENNEDY BLACK

View Document

01/05/141 May 2014 SUB-DIVISION 10/04/14

View Document

25/04/1425 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 2875.73

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED CHRISTOPHER THEODOR SCHILLING STONE

View Document

25/04/1425 April 2014 ADOPT ARTICLES 10/04/2014

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071012800002

View Document

03/01/143 January 2014 23/10/13 STATEMENT OF CAPITAL GBP 1974

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1318 December 2013 SAIL ADDRESS CREATED

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071012800002

View Document

15/07/1315 July 2013 SECRETARY APPOINTED ALISON JANE SIMPSON

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED ASHLEY DORIEN DARTNELL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED STEPHEN KIRK

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 1282

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 11 ETON ROAD LONDON NW3 4SS

View Document

19/03/1219 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

05/05/115 May 2011 COMPANY NAME CHANGED WHITE HARE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/05/11

View Document

05/05/115 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR SIMON ANTHONY VIVIAN CORNWELL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED STEPHEN MARK CORNWELL

View Document

10/12/0910 December 2009 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