Advanced company searchLink opens in new window

FACTOR 50 FILM LIMITED

Company number 12685335

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
18 Aug 2022 AD01 Registered office address changed from Journey Head Office Elmstone Business Park Stoke Road Elmstone Hardwicke Cheltenham GL51 9SY United Kingdom to 1 Regent Street Beverley HU17 8HS on 18 August 2022
18 Aug 2022 PSC01 Notification of Simon John Baxter as a person with significant control on 31 July 2022
18 Aug 2022 AP01 Appointment of Mr Simon John Baxter as a director on 31 July 2022
18 Aug 2022 TM01 Termination of appointment of Barry Thomas Hurley as a director on 31 July 2022
18 Aug 2022 TM01 Termination of appointment of Simon John Bullingham as a director on 31 July 2022
18 Aug 2022 PSC07 Cessation of Journey Hospitality Limited as a person with significant control on 31 July 2022
18 Aug 2022 MR04 Satisfaction of charge 126853350001 in full
29 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
13 Dec 2021 PSC05 Change of details for Journey Holdings Limited as a person with significant control on 27 January 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
15 Nov 2020 AA01 Current accounting period extended from 30 June 2021 to 30 October 2021
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 SH02 Sub-division of shares on 31 July 2020
14 Aug 2020 MR01 Registration of charge 126853350001, created on 13 August 2020
13 Aug 2020 AP01 Appointment of Mr Barry Thomas Hurley as a director on 31 July 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 51
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted