FACTORY TRANSMEDIA LTD

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

14/06/2414 June 2024 Registered office address changed from Mazars Llp One St. Peters Square Manchester M2 3DE England to One St. Peters Square Manchester M2 3DE on 2024-06-14

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Statement of affairs

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

19/03/2419 March 2024 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Mazars Llp One St. Peters Square Manchester M2 3DE on 2024-03-19

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-25 with updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

23/03/2323 March 2023 Sub-division of shares on 2023-03-16

View Document

21/03/2321 March 2023 Appointment of Mr Andrew Richard Wood as a director on 2023-03-16

View Document

21/03/2321 March 2023 Appointment of Mr Alan Smart as a director on 2023-03-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

04/01/204 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HOWARD CHALK

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINCE JAMES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040417330001

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED VINCE JAMES

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 20/08/11 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED HULLABALOO FILMS LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

26/10/1026 October 2010 CHANGE OF NAME 08/10/2010

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 CHANGE OF NAME 12/10/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR PHILIP HOWARD CHALK

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY DARREN COX

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN COX

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED LIQUID LENS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN COX / 26/07/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED VANITYDRIVE LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 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