Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACTORY STUDIOS LIMITED
Company Information for

FACTORY STUDIOS LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
03299825
Private Limited Company
Active

Company Overview

About Factory Studios Ltd
FACTORY STUDIOS LIMITED was founded on 1997-01-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Factory Studios Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACTORY STUDIOS LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in W1N
 
Previous Names
THE PRODUCTION FACTORY LIMITED05/10/2004
Filing Information
Company Number 03299825
Company ID Number 03299825
Date formed 1997-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696648466  
Last Datalog update: 2024-04-06 18:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY STUDIOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FACTORY STUDIOS LIMITED
The following companies were found which have the same name as FACTORY STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACTORY STUDIOS LONDON LTD 14-16 BETTERTON STREET LONDON WC2H 9BP Active - Proposal to Strike off Company formed on the 2013-09-18
FACTORY STUDIOS BROOKLYN LLC 79 LORIMER ST. 1F BROOKLYN NEW YORK 11206 Active Company formed on the 2010-08-16
FACTORY STUDIOS WESTPOINT LIMITED Unit 4 C & D, 36-37 Warple Way Warple Way WARPLE WAY London W3 0RG Active Company formed on the 2017-04-19
FACTORY STUDIOS INCORPORATED New Jersey Unknown
FACTORY STUDIOS INCORPORATED New Jersey Unknown
FACTORY STUDIOS LLC New Jersey Unknown

Company Officers of FACTORY STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2004-03-05
INGRID ARMSTRONG JANSSEN ARMSTRONG
Director 2004-11-10
ANTHONY JAMES MOORE
Director 2004-11-10
LISETTE NICE
Director 1997-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PEIRCE
Company Secretary 1997-10-09 2004-02-25
NIGEL JAMES PEIRCE
Director 1997-02-18 2003-06-26
ROYDS TREADWELL
Company Secretary 1997-07-04 1997-07-31
BARRY JOHN SAMUEL DELANEY
Director 1997-07-04 1997-07-31
LISETTE NICE
Company Secretary 1997-02-18 1997-07-04
RM REGISTRARS LIMITED
Nominated Secretary 1997-01-08 1997-02-18
RM NOMINEES LIMITED
Nominated Director 1997-01-08 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON ANGULAR PUBLISHING LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOHN RODDISON NOXCUSE PRODUCTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2007-09-06 Active
JOHN RODDISON JASON TORPEY TENNIS ACADEMY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN RODDISON OLAFUR ARNALDS LIMITED Company Secretary 2008-09-24 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON PENTYRE CONSULTANTS LIMITED Company Secretary 2008-07-02 CURRENT 2002-07-10 Active - Proposal to Strike off
JOHN RODDISON CREATE SPARK LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
JOHN RODDISON ALOHA LOGISTICS LIMITED Company Secretary 2008-05-01 CURRENT 2007-03-15 Active
JOHN RODDISON GOLDEN VISION LIMITED Company Secretary 2008-03-31 CURRENT 2006-05-24 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Company Secretary 2008-03-31 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON TOP MANTA MUSIC LTD Company Secretary 2008-03-31 CURRENT 2003-08-08 Active
JOHN RODDISON SARAHCOOKS LIMITED Company Secretary 2008-03-31 CURRENT 2007-08-01 Active - Proposal to Strike off
JOHN RODDISON THE BORDEAUX CELLAR LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
JOHN RODDISON WEATHERVANE CALLINGTON LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
JOHN RODDISON CLUB 60 MUSIC LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2017-06-27
JOHN RODDISON RIOT ACT MUSIC LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-05-20
JOHN RODDISON THE ONE NIGHT BOOKING COMPANY LIMITED Company Secretary 2008-01-29 CURRENT 2003-06-04 Dissolved 2016-11-22
JOHN RODDISON R C MUSIC LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN RODDISON THE PIGEON DETECTIVES LIMITED Company Secretary 2007-11-01 CURRENT 2007-03-29 Active
JOHN RODDISON KINETICA MUSEUM LIMITED Company Secretary 2007-10-18 CURRENT 2004-10-27 Active
JOHN RODDISON JON MAWSON LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
JOHN RODDISON QUARTET HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON UK THEATRE AVAILABILITY LIMITED Company Secretary 2007-08-22 CURRENT 2003-07-03 Dissolved 2016-12-13
JOHN RODDISON PENTYRE PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
JOHN RODDISON TRAVE PRODUCTIONS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2017-04-09
JOHN RODDISON COPPEROSH CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
JOHN RODDISON THE ANGULAR RECORDING CORPORATION LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
JOHN RODDISON MANUSHI RECORDS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN RODDISON CREATIVE VISUAL CONCEPTS LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN RODDISON GRECZYN ROCKS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN RODDISON KID ACNE LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN RODDISON HIBOU ROUGE LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON LTG LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
JOHN RODDISON SOUNDTHREAD PRODUCTIONS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JOHN RODDISON DAVID MARRAY TENNIS ACADEMY LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
JOHN RODDISON POTTY PROFESSORS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Dissolved 2014-09-09
JOHN RODDISON INDIGO 9 LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-07-04
JOHN RODDISON TINY DANCERS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-05-02
JOHN RODDISON TILDE LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
JOHN RODDISON ULTRAVIOLET MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN RODDISON LOVE HIT LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
JOHN RODDISON MIRACLE INGREDIENT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
JOHN RODDISON SCHTUM LTD Company Secretary 2004-10-21 CURRENT 2000-11-20 Dissolved 2013-09-10
JOHN RODDISON PERMAHOLD LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-02 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active
JOHN RODDISON OSPREY FINE ART LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
JOHN RODDISON MYRRHMAN LTD Company Secretary 2003-12-11 CURRENT 2003-12-01 Dissolved 2016-07-12
JOHN RODDISON POPPIES LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-01-26
JOHN RODDISON LES LOVERS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Active
JOHN RODDISON BOB'S YOUR UNCLE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN RODDISON LINA RUSSELL LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2016-07-26
JOHN RODDISON MZYLKYPOP MUSIC LTD Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
JOHN RODDISON WHITE WHALE MUSIC LTD Company Secretary 2003-05-01 CURRENT 2003-05-01 Active
JOHN RODDISON GEO POLITICAL RESEARCH LIMITED Company Secretary 2003-04-30 CURRENT 2002-05-13 Active
JOHN RODDISON NICK ALLEN BUILDING SERVICE LIMITED Company Secretary 2003-01-17 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN RODDISON J.P. PORTFOLIO LTD. Company Secretary 2003-01-17 CURRENT 1994-10-11 Active
JOHN RODDISON S RODDISON BUILDERS LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Dissolved 2014-05-27
JOHN RODDISON BLANCO MUSIC LIMITED Company Secretary 2002-09-01 CURRENT 1999-02-09 Active
JOHN RODDISON TRAMPUS MUSIC LIMITED Company Secretary 2002-07-31 CURRENT 2002-07-31 Active
JOHN RODDISON GILFORD COMPUTING LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
JOHN RODDISON YAT-KHA LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON EASTELL CONSULTING LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Company Secretary 2001-10-31 CURRENT 1997-09-19 Active
JOHN RODDISON ZENON LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
JOHN RODDISON TWINS OF EVIL LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
JOHN RODDISON QUATERMASS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
JOHN RODDISON I MONSTER LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Company Secretary 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON BUILD ON PROPERTIES LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-02-18
JOHN RODDISON GIFT OF SONG LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-11 Active
JOHN RODDISON RESULT CONSULTANCY LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
JOHN RODDISON VINESTAR LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-06 Active
JOHN RODDISON LUDHAMGATE LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-14 Dissolved 2014-02-18
JOHN RODDISON DIGITALSONIC LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-10 Active
JOHN RODDISON YOUNG MAN LIMITED Company Secretary 1999-06-28 CURRENT 1999-05-14 Active
JOHN RODDISON THIRD MAN LIMITED Company Secretary 1998-12-24 CURRENT 1995-09-06 Liquidation
JOHN RODDISON GOOD DAY SUNSHINE LTD Company Secretary 1998-09-01 CURRENT 1966-06-08 Active
JOHN RODDISON FUNNY MAN FILMS LIMITED Company Secretary 1998-03-01 CURRENT 1993-03-01 Active
JOHN RODDISON WEATHERVANE ESTATES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
JOHN RODDISON EURO JAPAN MARKETING LIMITED Company Secretary 1996-09-06 CURRENT 1995-02-20 Active
JOHN RODDISON DAVIES STREET INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JOHN RODDISON DAVIES STREET ESTATES LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
INGRID ARMSTRONG JANSSEN ARMSTRONG TEXTURE @ FACTORY LIMITED Director 2013-06-17 CURRENT 2013-04-09 Active
ANTHONY JAMES MOORE MOORE SPACE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ANTHONY JAMES MOORE TEXTURE @ FACTORY LIMITED Director 2013-06-17 CURRENT 2013-04-09 Active
ANTHONY JAMES MOORE SIREN PUBLISHING LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
ANTHONY JAMES MOORE SIREN AT FACTORY LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
ANTHONY JAMES MOORE MOORE NOISE LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
LISETTE NICE FACTORY OUTPOST ONE LTD Director 2016-10-26 CURRENT 2016-10-26 Active
LISETTE NICE SIREN RECORDINGS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
LISETTE NICE HONEY VOICE CONSULTANCY LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
LISETTE NICE FACTORY FAMILY HOME LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
LISETTE NICE TEXTURE @ FACTORY LIMITED Director 2013-05-30 CURRENT 2013-04-09 Active
LISETTE NICE SIREN PUBLISHING LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
LISETTE NICE SIREN AT FACTORY LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
LISETTE NICE LITLUN'S LTD Director 2009-11-05 CURRENT 2009-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Notification of Factory Family Group Limited as a person with significant control on 2023-08-07
2024-01-31CESSATION OF FACTORY FAMILY HOME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-10APPOINTMENT TERMINATED, DIRECTOR LISETTE NICE
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998250006
2023-03-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 54-55 Margaret Street London W1W 8SH England
2023-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/23 FROM 54-55 Margaret Street London W1W 8SH England
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10Director's details changed for Mr Anthony James Moore on 2022-02-07
2022-02-10CH01Director's details changed for Mr Anthony James Moore on 2022-02-07
2022-01-31Notification of Factory Family Home Limited as a person with significant control on 2016-06-30
2022-01-31CESSATION OF LISETTE NICE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-31PSC07CESSATION OF LISETTE NICE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC02Notification of Factory Family Home Limited as a person with significant control on 2016-06-30
2021-07-14SH08Change of share class name or designation
2021-07-14RES12Resolution of varying share rights or name
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MARIA GENEVIEVE JANSSEN-ARMSTRONG
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 54/55 Margaret Street London W1N 7FF
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mrs Ingrid Maria Genevieve Janssen-Armstrong on 2020-01-07
2019-07-12CH01Director's details changed for Mrs Ingrid Armstrong Janssen Armstrong on 2019-07-12
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Mrs Ingrid Armstrong Janssen Armstrong on 2019-01-07
2019-01-11CH01Director's details changed for Mrs Ingrid Armstrong Janssen Armstrong on 2019-01-07
2018-05-08RES01ADOPT ARTICLES 08/05/18
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-02-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-04AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-21RES12Resolution of varying share rights or name
2015-09-21RES01ADOPT ARTICLES 21/09/15
2015-09-21SH08Change of share class name or designation
2015-09-21SH0120/10/14 STATEMENT OF CAPITAL GBP 200
2015-07-31RES01ADOPT ARTICLES 31/07/15
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998250006
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-09AR0108/01/15 ANNUAL RETURN FULL LIST
2014-11-05RES13Resolutions passed:<ul><li>Company business 20/10/2014</ul>
2014-10-24SH06Cancellation of shares. Statement of capital on 2014-10-20 GBP 150
2014-10-24RES13ARTICLE 15.10 DISAPPLIED 20/10/2014
2014-10-24RES09Resolution of authority to purchase a number of shares
2014-10-24SH03Purchase of own shares
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-21AR0108/01/14 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-30AR0108/01/13 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LISETTE NICE / 17/08/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 01/12/2011
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID ARMSTRONG JANSSEN ARMSTRONG / 09/01/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISETTE NICE / 10/08/2012
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-15AR0108/01/12 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-10AR0108/01/11 FULL LIST
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 09/01/2010
2010-08-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-06-15AR0108/01/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 01/11/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID JANSSEN ARMSTRONG / 01/10/2009
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2009-02-19363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-03363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07RES12VARYING SHARE RIGHTS AND NAMES
2005-01-0788(2)RAD 09/12/04--------- £ SI 35@1=35 £ IC 165/200
2005-01-0788(2)RAD 09/12/04--------- £ SI 65@1=65 £ IC 100/165
2004-12-30288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-05CERTNMCOMPANY NAME CHANGED THE PRODUCTION FACTORY LIMITED CERTIFICATE ISSUED ON 05/10/04
2004-09-21288aNEW SECRETARY APPOINTED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-04288bSECRETARY RESIGNED
2004-02-13363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-31288bDIRECTOR RESIGNED
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-31288bDIRECTOR RESIGNED
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-16363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-23363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
2000-02-22WRES12VARYING SHARE RIGHTS AND NAMES 27/10/99
2000-02-22WRES01ADOPTARTICLES27/10/99
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: HEBDEN HOUSE 4 WESTWOOD ROAD TROWBRIDGE BA14 9BR
1999-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/99
1999-01-14363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-11-03225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-10-27288bSECRETARY RESIGNED
1997-10-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FACTORY STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACTORY STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2003-02-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2001-06-16 Outstanding MOUNT COOK LAND LIMITED
MORTGAGE DEBENTURE 1998-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 1997-08-09 Outstanding MOUNT EDEN LAND LIMITED
DEBENTURE 1997-07-04 Satisfied BARRY DELANEY
Creditors
Creditors Due After One Year 2012-07-01 £ 21,374
Creditors Due After One Year 2011-07-01 £ 24,134
Creditors Due Within One Year 2012-07-01 £ 354,840
Creditors Due Within One Year 2011-07-01 £ 549,870
Provisions For Liabilities Charges 2012-07-01 £ 21,467
Provisions For Liabilities Charges 2011-07-01 £ 19,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACTORY STUDIOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2012-07-01 £ 252,805
Cash Bank In Hand 2011-07-01 £ 317,526
Current Assets 2012-07-01 £ 985,813
Current Assets 2011-07-01 £ 1,052,528
Debtors 2012-07-01 £ 733,008
Debtors 2011-07-01 £ 735,002
Fixed Assets 2012-07-01 £ 499,666
Fixed Assets 2011-07-01 £ 523,958
Shareholder Funds 2012-07-01 £ 1,087,798
Shareholder Funds 2011-07-01 £ 982,935
Tangible Fixed Assets 2012-07-01 £ 476,998
Tangible Fixed Assets 2011-07-01 £ 523,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACTORY STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACTORY STUDIOS LIMITED
Trademarks
We have not found any records of FACTORY STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORY STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FACTORY STUDIOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FACTORY STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORY STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACTORY STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.