FACTORY TRANSMEDIA LTD
STOCKPORT HULLABALOO FILMS LIMITED LIQUID LENS PRODUCTIONS LIMITED VANITYDRIVE LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 04041733
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 200 . The most likely internet sites of FACTORY TRANSMEDIA LTD are www.factorytransmedia.co.uk, and www.factory-transmedia.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Factory Transmedia Ltd is a Private Limited Company. The company registration number is 04041733. Factory Transmedia Ltd has been working since 27 July 2000. The present status of the company is Active. The registered address of Factory Transmedia Ltd is 7 St Petersgate Stockport Cheshire Sk1 1eb. The company`s financial liabilities are £312.04k. It is £-432.24k against last year. The cash in hand is £173k. It is £-309.08k against last year. And the total assets are £547.37k, which is £-1040.81k against last year. CHALK, Philip Howard is a Director of the company. Secretary COX, Darren Joseph has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COX, Darren Joseph has been resigned. Director HALL, Simon Mark has been resigned. Director JAMES, Vince has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


factory transmedia Key Finiance

LIABILITIES £312.04k
-59%
CASH £173k
-65%
TOTAL ASSETS £547.37k
-66%
All Financial Figures

Current Directors

Director
CHALK, Philip Howard
Appointed Date: 18 August 2010
58 years old

Resigned Directors

Secretary
COX, Darren Joseph
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 August 2000
Appointed Date: 27 July 2000

Director
COX, Darren Joseph
Resigned: 18 August 2000
Appointed Date: 18 August 2000
60 years old

Director
HALL, Simon Mark
Resigned: 18 August 2000
Appointed Date: 18 August 2000
55 years old

Director
JAMES, Vince
Resigned: 31 May 2014
Appointed Date: 20 August 2011
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 August 2000
Appointed Date: 27 July 2000

Persons With Significant Control

Mr Philip Howard Chalk
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FACTORY TRANSMEDIA LTD Events

23 Aug 2016
Confirmation statement made on 27 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200

...
... and 48 more events
25 Aug 2000
Director resigned
25 Aug 2000
New director appointed
25 Aug 2000
Secretary resigned
25 Aug 2000
New secretary appointed;new director appointed
27 Jul 2000
Incorporation

FACTORY TRANSMEDIA LTD Charges

11 June 2013
Charge code 0404 1733 0001
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…