THE PRODUCTION FACTORY LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 NewDirector's details changed for Ellie Marquis-Henninger on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Louise Alder on 2025-09-25

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

02/05/252 May 2025 Confirmation statement made on 2019-01-21 with updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

05/04/245 April 2024 Director's details changed for Ellie Marquis-Henninger on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Louise Alder on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Pfh Holdings Limited as a person with significant control on 2024-04-05

View Document

03/04/243 April 2024 Director's details changed for Ms Lisa Gorman on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-03

View Document

14/03/2414 March 2024 Appointment of Ellie Marquis-Henninger as a director on 2024-03-10

View Document

14/03/2414 March 2024 Appointment of Louise Alder as a director on 2024-03-10

View Document

22/02/2422 February 2024 Registration of charge 051386660003, created on 2024-02-19

View Document

07/02/247 February 2024 Registration of charge 051386660002, created on 2024-02-05

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 051386660001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHEBABO

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORMAN / 11/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / PFH HOLDINGS LIMITED / 14/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 14-16 BETTERTON ST LONDON WC2H 9BP

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHEBABO / 11/06/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN WASSALL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY GLENN WASSALL

View Document

21/01/1921 January 2019 CESSATION OF GLENN RICHARD WASSALL AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF LISA GORMAN AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFH HOLDINGS LIMITED

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051386660001

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED ANTHONY CHEBABO

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/07/161 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR HOLLY JAGGER

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS HOLLY ELIZABETH JAGGER

View Document

23/06/1523 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARD WASSALL / 26/05/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORMAN / 26/05/2013

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 49 NEAL STREET LONDON WC2H 9PZ

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/07/1021 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/07/1017 July 2010 17/05/10 STATEMENT OF CAPITAL GBP 105.25

View Document

09/07/109 July 2010 SUB-DIVISION 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORMAN / 14/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD WASSALL / 14/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN RICHARD WASSALL / 14/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 49 NEAL STREET LONDON WC2H 9PJ

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENN WASSALL / 01/05/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA GORMAN / 01/05/2009

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 AUDITOR'S RESIGNATION

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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