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)
16 Oct 2009 AR01 Annual return made up to 16 June 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Simon Asher Alterman on 6 October 2009
13 May 2009 288a Director appointed james jeaho rhyu
13 May 2009 288a Director appointed clive robert mactavish
13 May 2009 288a Director appointed jeremy maben lawson
13 May 2009 288a Secretary appointed ciala mae myers
13 May 2009 288a Secretary appointed lara taylor
13 May 2009 288a Secretary appointed mitchell glen mackler
13 May 2009 288a Director appointed adam douglas tuckman
15 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
16 Jul 2008 288a Secretary appointed carla stone
16 Jul 2008 288b Appointment terminated secretary mitchell mackler
16 Jul 2008 287 Registered office changed on 16/07/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ
16 Jul 2008 363s Return made up to 19/05/08; full list of members
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288a New secretary appointed
15 Jun 2007 363a Return made up to 19/05/07; full list of members
12 Jun 2007 288c Secretary's particulars changed
05 Jan 2007 288b Director resigned
05 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Special divid 13/12/06
22 Dec 2006 MEM/ARTS Memorandum and Articles of Association
19 Dec 2006 288a New director appointed
13 Dec 2006 CERTNM Company name changed dow jones reuters business inter active LIMITED\certificate issued on 13/12/06
25 Oct 2006 AA Group of companies' accounts made up to 31 December 2005