Company NameThe Factory Series Limited
Company StatusDissolved
Company Number03711332
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Location

Registered AddressRed Production Company White
Media City Uk
Salford
M50 2NT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 April 2007Delivered on: 17 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee or from the company to the partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all monies from time to time standing to the credit of account number 00218572 sort code 82-04-03 and all rights of the chargor in relation thereto. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 9 April 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 4,583,408.17 deposited in account no 56.54.86.349 with all rightstitle and interest thereon.
Outstanding
3 April 2001Delivered on: 6 April 2001
Persons entitled: Abn Amro Bank N V

Classification: Pledge agreement
Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £3,971,483.94 deposited by the company in the company's account number 56.54.84.508 at the chargee's offices in respect of the lease agreement relating to "clocking off-series ii" and all present and future right title and interest of the company in and to any future payments from time to time deposited in the account.
Outstanding
31 January 2000Delivered on: 11 February 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of gbp 3,453,815.21 deposited by the pledgor in the pledgor's account (account no 51.95.88.894). see the mortgage charge document for full details.
Outstanding
15 May 2002Delivered on: 29 May 2002
Satisfied on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposi. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (1 page)
12 October 2020Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
12 October 2020Cessation of Red Production Company Limited as a person with significant control on 2 October 2020 (1 page)
12 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
12 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Return made up to 11/02/08; full list of members (3 pages)
27 March 2009Return made up to 11/02/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 11/02/06; full list of members (2 pages)
23 February 2006Return made up to 11/02/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 May 2005Full accounts made up to 31 December 2003 (9 pages)
6 May 2005Full accounts made up to 31 December 2003 (9 pages)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2003Full accounts made up to 28 February 2002 (10 pages)
20 August 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2003Full accounts made up to 28 February 2002 (10 pages)
20 February 2003Return made up to 11/02/03; full list of members (6 pages)
20 February 2003Return made up to 11/02/03; full list of members (6 pages)
17 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
17 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
18 July 2002Full accounts made up to 28 February 2001 (11 pages)
18 July 2002Full accounts made up to 28 February 2001 (11 pages)
25 June 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road manchester M25 1NE (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road manchester M25 1NE (1 page)
10 April 2002Full accounts made up to 29 February 2000 (11 pages)
10 April 2002Full accounts made up to 29 February 2000 (11 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 1999Incorporation (15 pages)
11 February 1999Incorporation (15 pages)