Advanced company searchLink opens in new window

FACTORY 51 MEDIA LTD

Company number 10241558

Filter by category

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 TM01 Termination of appointment of Alan Kay as a director on 25 August 2017
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC01 Notification of Alan Kay as a person with significant control on 19 June 2017
28 Jun 2017 PSC01 Notification of Gary Mutimer as a person with significant control on 19 June 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
30 May 2017 AD01 Registered office address changed from I6 Charlotte Square Newcastle upon Tyne NE1 4XF England to 4 Douro Terrace Sunderland SR2 7DX on 30 May 2017
30 May 2017 AP01 Appointment of Mr Alan Kay as a director on 30 May 2017
30 May 2017 AP01 Appointment of Mr Gary Mutimer as a director on 30 May 2017
30 May 2017 TM01 Termination of appointment of Liam Gary Mutimer as a director on 30 May 2017
02 May 2017 AD01 Registered office address changed from 100 West Moor Road Sunderland SR4 6PE United Kingdom to I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 May 2017
02 May 2017 AP01 Appointment of Mr Liam Gary Mutimer as a director
02 May 2017 AP01 Appointment of Mr Liam Gary Mutimer as a director on 2 May 2017
02 May 2017 TM01 Termination of appointment of Gary Mutimer as a director on 2 May 2017
24 Apr 2017 TM01 Termination of appointment of George Michael Arthur Hopper as a director on 18 April 2017
24 Apr 2017 TM01 Termination of appointment of George Michael Arthur Hopper as a director on 18 April 2017
27 Feb 2017 AP01 Appointment of Mr George Michael Arthur Hopper as a director on 27 February 2017
20 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted