Advanced company searchLink opens in new window

FACTIVA LIMITED

Company number 03773253

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 AA Full accounts made up to 2 July 2017
22 Dec 2017 AD01 Registered office address changed from PO Box SE1 9GF the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 22 December 2017
21 Dec 2017 AD01 Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to PO Box SE1 9GF the News Building 8th Floor 1 London Bridge Street London SE1 9GF on 21 December 2017
24 Jul 2017 PSC02 Notification of Dow Jones & Company, Inc. as a person with significant control on 6 April 2016
28 Jun 2017 CS01 19/05/17 Statement of Capital gbp 200002
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
09 Apr 2017 AA Full accounts made up to 3 July 2016
03 Apr 2017 AD01 Registered office address changed from The News Building 8th Floor, 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017
17 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,002
17 Feb 2016 AA Full accounts made up to 28 June 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200,002
08 Jun 2015 AD01 Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to The News Building 8th Floor, 1 London Bridge Street London SE1 9GF on 8 June 2015
20 Jan 2015 AA Full accounts made up to 29 June 2014
07 Nov 2014 AD01 Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014
22 Oct 2014 AP01 Appointment of Anna Katherine Lucy Sedgley as a director on 27 August 2014
21 Oct 2014 TM01 Termination of appointment of Kelly Leach as a director on 31 August 2014
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200,002
27 Feb 2014 AP01 Appointment of Azmina Allaudin Airi as a director
27 Feb 2014 TM01 Termination of appointment of Michael Lloyd as a director
27 Feb 2014 TM01 Termination of appointment of John Galvin as a director
13 Jan 2014 AA Full accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Michael Douglas Lloyd on 3 January 2013
13 Jun 2013 CH01 Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013
13 Jun 2013 CH01 Director's details changed for John Noel Peter Galvin on 3 January 2013
13 Jun 2013 CH01 Director's details changed for Ms Kelly Leach on 3 January 2013