Company number 08479420
Status Active
Incorporation Date 9 April 2013
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 100
. The most likely internet sites of TEXTURE @ FACTORY LIMITED are www.texturefactory.co.uk, and www.texture-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Texture Factory Limited is a Private Limited Company.
The company registration number is 08479420. Texture Factory Limited has been working since 09 April 2013.
The present status of the company is Active. The registered address of Texture Factory Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . JANSSEN ARMSTRONG, Ingrid Armstrong is a Director of the company. LORRAINE, Sophie Jane is a Director of the company. MOORE, Anthony James is a Director of the company. NICE, Lisette is a Director of the company. Director BOOTH, Glyn has been resigned. Director RODDISON, John has been resigned. The company operates in "Sound recording and music publishing activities".
Current Directors
Resigned Directors
Director
BOOTH, Glyn
Resigned: 09 April 2013
Appointed Date: 09 April 2013
54 years old
Director
RODDISON, John
Resigned: 30 May 2013
Appointed Date: 09 April 2013
70 years old
Persons With Significant Control
Mrs Lisette Nice
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control
TEXTURE @ FACTORY LIMITED Events
12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Oct 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 13 more events
30 May 2013
Termination of appointment of John Roddison as a director
30 May 2013
Appointment of Mrs Lisette Nice as a director
23 Apr 2013
Appointment of Mr John Roddison as a director
23 Apr 2013
Termination of appointment of Glyn Booth as a director
09 Apr 2013
Incorporation