THE INK FACTORY LIMITED
LONDON WHITE HARE PRODUCTIONS LIMITED

Hellopages » Greater London » Camden » WC2H 9PZ

Company number 07101280
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address 49 NEAL STREET, LONDON, GREAT BRITAIN, WC2H 9PZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 59131 - Motion picture distribution activities, 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 49 Neal Street London WC2H 9PZ on 23 January 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of THE INK FACTORY LIMITED are www.theinkfactory.co.uk, and www.the-ink-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ink Factory Limited is a Private Limited Company. The company registration number is 07101280. The Ink Factory Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of The Ink Factory Limited is 49 Neal Street London Great Britain Wc2h 9pz. . PURI, Yogita is a Secretary of the company. BLACK, Robin Kennedy is a Director of the company. BOTTS, John Chester is a Director of the company. CORNWELL, Simon Anthony Vivian is a Director of the company. CORNWELL, Stephen Mark is a Director of the company. DARTNELL, Ashley Dorien is a Director of the company. STONE, Christopher Theodor Schilling is a Director of the company. Secretary OGILVIE, Charles Macaulay has been resigned. Secretary SIMPSON, Alison Jane has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director KIRK, Stephen has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
PURI, Yogita
Appointed Date: 19 April 2016

Director
BLACK, Robin Kennedy
Appointed Date: 10 April 2014
67 years old

Director
BOTTS, John Chester
Appointed Date: 08 December 2015
84 years old

Director
CORNWELL, Simon Anthony Vivian
Appointed Date: 01 March 2010
68 years old

Director
CORNWELL, Stephen Mark
Appointed Date: 01 March 2010
65 years old

Director
DARTNELL, Ashley Dorien
Appointed Date: 30 May 2012
66 years old

Director
STONE, Christopher Theodor Schilling
Appointed Date: 10 April 2014
77 years old

Resigned Directors

Secretary
OGILVIE, Charles Macaulay
Resigned: 19 April 2016
Appointed Date: 14 October 2014

Secretary
SIMPSON, Alison Jane
Resigned: 14 October 2014
Appointed Date: 03 July 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 01 March 2010
Appointed Date: 10 December 2009

Director
KIRK, Stephen
Resigned: 31 May 2016
Appointed Date: 30 May 2012
73 years old

Director
MACKIE, Christopher Alan
Resigned: 01 March 2010
Appointed Date: 10 December 2009
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 01 March 2010
Appointed Date: 10 December 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 01 March 2010
Appointed Date: 10 December 2009

Persons With Significant Control

Mr Simon Anthony Vivian Cornwell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Stephen And Clarissa Cornwell Living Trust
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE INK FACTORY LIMITED Events

24 Mar 2017
Satisfaction of charge 1 in full
23 Jan 2017
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 49 Neal Street London WC2H 9PZ on 23 January 2017
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
14 Jul 2016
Memorandum and Articles of Association
14 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 49 more events
11 Mar 2010
Termination of appointment of Christopher Mackie as a director
11 Mar 2010
Termination of appointment of Olswang Cosec Limited as a secretary
11 Mar 2010
Termination of appointment of Olswang Directors 2 Limited as a director
11 Mar 2010
Termination of appointment of Olswang Directors 1 Limited as a director
10 Dec 2009
Incorporation

THE INK FACTORY LIMITED Charges

23 October 2013
Charge code 0710 1280 0002
Delivered: 31 October 2013
Status: Satisfied on 19 April 2014
Persons entitled: The Botts & Company Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
30 May 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Satisfied on 24 March 2017
Persons entitled: Procomexp Limited
Description: The initial deposit, all interest, a separate interest…