THE MEDIA FACTORY LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
15-16 IVOR PLACE
LONDON
NW1 6HS

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
SUITE 4 DORSET HOUSE
GLOUCESTER PLACE
LONDON
NW1 5AD
UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
15-16 IVOR PLACE
LONDON
NW1 6HS
ENGLAND

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
SUITE 4 DORSET HOUSE
GLOUCESTER PLACE
LONDON
NW1 5AD
UNITED KINGDOM

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BROWN / 25/09/2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
45 FOREST COURT
LONDON
E11 1PL
UNITED KINGDOM

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BROWN / 01/10/2009

View Document

24/01/1024 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S PARTICULARS DAVID BROWN

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: 3 EBURY COURT BURY LANE RICKMANSWORTH WD3 1BE

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/01/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/04;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: FLAT 6 12 UPPER PARK ROAD LONDON NW3 2UP

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/12/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: MACNAIR MASON ST CLARE HOUSE 30/33 MINORIES LONDON EC3N 1DU

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: C/O SINCLAIR & CO CHARTERED ACCOUNTANTS 134 QUEEN ANNE AVENUE BROMLEY KENT BR2 0SF

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: C/O SINCLAIR & CO 134 QUEEN ANNE AVENUE BROMLEY KENT BR2 0SF

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/01/9518 January 1995 ADOPT MEM AND ARTS 06/01/95

View Document

17/01/9517 January 1995 COMPANY NAME CHANGED YOUNG PEOPLE LIMITED CERTIFICATE ISSUED ON 18/01/95

View Document

12/12/9412 December 1994 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