FACT ADMINISTRATION LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Devonshire House Level One, Suite 78 One Mayfair Place London United Kingdom W1J 8AJ United Kingdom to Feltons Accountants 1 the Green Richmond TW9 1PL on 2025-08-14

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 43 Berkeley Square London W1J 5AP to Devonshire House Level One, Suite 78 One Mayfair Place London United Kingdom W1J 8AJ on 2025-02-13

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Appointment of Icon Film Distribution Limited as a member on 2021-07-29

View Document

12/07/2112 July 2021 Appointment of H Films Inc. as a member on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Wonder One Llc as a member on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Right Angle Productions Llc as a member on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of After 34 Nevada Llc as a member on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of After 2 Movie Llc as a member on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Cinestate Run Hide Fight Llc as a member on 2021-07-12

View Document

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/206 November 2020 CORPORATE LLP MEMBER APPOINTED VOLTAGE HOLDINGS LLC

View Document

06/08/206 August 2020 LLP MEMBER APPOINTED MR OLIVER RICHARD WILLIAMS

View Document

06/08/206 August 2020 LLP MEMBER APPOINTED MR KIERON ANTHONY SHARP

View Document

01/05/201 May 2020 CORPORATE LLP MEMBER APPOINTED HATTON & BERKELEY MANAGEMENT LTD

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, LLP MEMBER HATTON & BERKELEY MANAGEMENT LTD

View Document

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

View Accounts

16/11/1916 November 2019 APPOINTMENT TERMINATED, LLP MEMBER BRIGITTA KUDOR

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / HATTON & BERKELEY MANAGEMENT LIMITED / 29/10/2019

View Document

11/09/1911 September 2019 CORPORATE LLP MEMBER APPOINTED FACT WORLDWIDE LIMITED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/02/1915 February 2019 CORPORATE LLP MEMBER APPOINTED HATTON & BERKELEY MANAGEMENT LTD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CORPORATE LLP MEMBER APPOINTED TCYK LLC

View Document

13/07/1813 July 2018 LLP MEMBER APPOINTED MR ROBERT CROUCHER

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, LLP MEMBER HATTON & BERKELEY MANAGEMENT LIMITED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER TCYK LLC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KENNETH MARSHALL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER COPYRIGHT MANAGEMENT SERVICES LTD

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER COPYRIGHT MANAGEMENT SERVICES LTD

View Document

11/04/1711 April 2017 CORPORATE LLP MEMBER APPOINTED HATTON & BERKELEY MANAGEMENT LIMITED

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MR KENNETH CARLOS MARSHALL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CROUCHER

View Document

08/09/168 September 2016 CORPORATE LLP MEMBER APPOINTED TCYK LLC

View Document

28/07/1628 July 2016 CORPORATE LLP MEMBER APPOINTED COPYRIGHT MANAGEMENT SERVICES LTD

View Document

15/12/1515 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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