Company NameFactory Transmedia Ltd
Company StatusLiquidation
Company Number04041733
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Howard Chalk
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameMr Alan Smart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameMr Andrew Richard Wood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameDarren Joseph Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Willow Hall Drive
Sowerby Bridge
West Yorkshire
HX6 2BL
Director NameMr Simon Mark Hall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Roewood Lane
Macclesfield
Cheshire
SK10 2PQ
Secretary NameDarren Joseph Cox
NationalityBritish
StatusResigned
Appointed18 August 2000(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Willow Hall Drive
Sowerby Bridge
West Yorkshire
HX6 2BL
Director NameMr Vince James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2011(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Philip Chalk
100.00%
Ordinary

Financials

Year2014
Net Worth£368,137
Cash£529,353
Current Liabilities£978,045

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

11 June 2013Delivered on: 13 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 August 2017Notification of Philip Howard Chalk as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Notification of Philip Howard Chalk as a person with significant control on 9 August 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(3 pages)
16 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(3 pages)
10 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Termination of appointment of Vince James as a director (1 page)
26 June 2014Termination of appointment of Vince James as a director (1 page)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(3 pages)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Registration of charge 040417330001 (17 pages)
13 June 2013Registration of charge 040417330001 (17 pages)
13 August 2012Appointment of Vince James as a director (2 pages)
13 August 2012Appointment of Vince James as a director (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Statement of capital following an allotment of shares on 20 August 2011
  • GBP 200
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 20 August 2011
  • GBP 200
(3 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
5 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
29 October 2010Company name changed hullabaloo films LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
29 October 2010Company name changed hullabaloo films LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(1 page)
19 October 2010Change of name notice (2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(1 page)
19 October 2010Change of name notice (2 pages)
11 October 2010Appointment of Mr Philip Howard Chalk as a director (2 pages)
11 October 2010Appointment of Mr Philip Howard Chalk as a director (2 pages)
5 October 2010Termination of appointment of Darren Cox as a secretary (1 page)
5 October 2010Termination of appointment of Simon Hall as a director (1 page)
5 October 2010Termination of appointment of Darren Cox as a secretary (1 page)
5 October 2010Termination of appointment of Darren Cox as a director (1 page)
5 October 2010Termination of appointment of Darren Cox as a director (1 page)
5 October 2010Termination of appointment of Simon Hall as a director (1 page)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 27/07/09; full list of members (4 pages)
16 September 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
19 February 2009Company name changed liquid lens productions LIMITED\certificate issued on 20/02/09 (2 pages)
19 February 2009Company name changed liquid lens productions LIMITED\certificate issued on 20/02/09 (2 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 27/07/08; full list of members (4 pages)
23 September 2008Return made up to 27/07/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / darren cox / 26/07/2008 (1 page)
23 September 2008Director and secretary's change of particulars / darren cox / 26/07/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Company name changed vanitydrive LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed vanitydrive LIMITED\certificate issued on 20/07/01 (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 August 2000New director appointed (2 pages)
27 July 2000Incorporation (14 pages)
27 July 2000Incorporation (14 pages)