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

FACTORY TRANSMEDIA LTD

7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
04041733
Private Limited Company
Active

Company Overview

About Factory Transmedia Ltd
FACTORY TRANSMEDIA LTD was founded on 2000-07-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Factory Transmedia Ltd is a Private Limited Company registered in 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 TRANSMEDIA LTD
 
Legal Registered Office
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK1
 
Previous Names
HULLABALOO FILMS LIMITED29/10/2010
LIQUID LENS PRODUCTIONS LIMITED20/02/2009
Filing Information
Company Number 04041733
Company ID Number 04041733
Date formed 2000-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868321602  
Last Datalog update: 2023-10-08 06:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY TRANSMEDIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN 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.

Company Officers of FACTORY TRANSMEDIA LTD

Current Directors
Officer Role Date Appointed
PHILIP HOWARD CHALK
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
VINCE JAMES
Director 2011-08-20 2014-05-31
DARREN JOSEPH COX
Company Secretary 2000-08-18 2000-08-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-07-27 2000-08-18
DARREN JOSEPH COX
Director 2000-08-18 2000-08-18
SIMON MARK HALL
Director 2000-08-18 2000-08-18
WILDMAN & BATTELL LIMITED
Nominated Director 2000-07-27 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOWARD CHALK FACTORY RIGHTS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
PHILIP HOWARD CHALK NORM OF THE FOREST 1 LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
PHILIP HOWARD CHALK NEWZOIDS TWO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
PHILIP HOWARD CHALK CLUBP2 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-05-23
PHILIP HOWARD CHALK NEWZOIDS ONE LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PHILIP HOWARD CHALK SHH2 LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
PHILIP HOWARD CHALK FACTORY TM LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
PHILIP HOWARD CHALK GPS MEDIA LIMITED Director 2012-05-03 CURRENT 2012-05-01 Dissolved 2016-10-11
PHILIP HOWARD CHALK C.A.C. MARKETING SERVICES LIMITED Director 2007-11-12 CURRENT 2003-11-11 Dissolved 2014-05-20

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
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-03-3124/03/23 STATEMENT OF CAPITAL GBP 212.5
2023-03-29Memorandum articles filed
2023-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-23Sub-division of shares on 2023-03-16
2023-03-23Sub-division of shares on 2023-03-16
2023-03-21DIRECTOR APPOINTED MR ALAN SMART
2023-03-21DIRECTOR APPOINTED MR ANDREW RICHARD WOOD
2023-03-21DIRECTOR APPOINTED MR ANDREW RICHARD WOOD
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HOWARD CHALK
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-16AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-10AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCE JAMES
2013-09-03AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040417330001
2012-08-13AR0127/07/12 ANNUAL RETURN FULL LIST
2012-08-13AP01DIRECTOR APPOINTED VINCE JAMES
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06SH0120/08/11 STATEMENT OF CAPITAL GBP 200
2011-08-19AR0127/07/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-29CERTNMCompany name changed hullabaloo films LIMITED\certificate issued on 29/10/10
2010-10-26RES15CHANGE OF COMPANY NAME 17/06/19
2010-10-19RES15CHANGE OF NAME 12/10/2010
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-11AP01DIRECTOR APPOINTED MR PHILIP HOWARD CHALK
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY DARREN COX
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HALL
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COX
2010-07-28AR0127/07/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2009-02-19CERTNMCOMPANY NAME CHANGED LIQUID LENS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/02/09
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN COX / 26/07/2008
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-15225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-08-04363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-27363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-07-20CERTNMCOMPANY NAME CHANGED VANITYDRIVE LIMITED CERTIFICATE ISSUED ON 20/07/01
2000-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-08-25288bSECRETARY RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FACTORY TRANSMEDIA LTD 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 TRANSMEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 481,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRANSMEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 229,270
Current Assets 2011-10-01 £ 342,894
Debtors 2011-10-01 £ 113,624
Fixed Assets 2011-10-01 £ 168,130
Shareholder Funds 2011-10-01 £ 30,013
Tangible Fixed Assets 2011-10-01 £ 168,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACTORY TRANSMEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FACTORY TRANSMEDIA LTD
Trademarks
We have not found any records of FACTORY TRANSMEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORY TRANSMEDIA LTD. 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 (96090 - Other service activities n.e.c.) as FACTORY TRANSMEDIA LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FACTORY TRANSMEDIA LTD 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.
Import/Export of Goods
Goods imported/exported by FACTORY TRANSMEDIA LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0095030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORY TRANSMEDIA LTD 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 TRANSMEDIA LTD 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.