FACTORY MEDIA LIMITED
LONDON INGLEBY (1707) LIMITED

Hellopages » Greater London » Westminster » W1F 7JL

Company number 05848079
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address FIRST FLOOR, 44 GREAT MARLBOROUGH STREET, LONDON, W1F 7JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Darryl Newton as a director on 6 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 2,629,665 . The most likely internet sites of FACTORY MEDIA LIMITED are www.factorymedia.co.uk, and www.factory-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Factory Media Limited is a Private Limited Company. The company registration number is 05848079. Factory Media Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Factory Media Limited is First Floor 44 Great Marlborough Street London W1f 7jl. . MURPHY, Robert John is a Director of the company. RIGBY, David Keith is a Director of the company. Secretary FRANKLIN, Patrick has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CARTER, James Alexander has been resigned. Director FENTON, Matthew James has been resigned. Director FISHER, Paul Ronald has been resigned. Director FRANKLIN, Patrick has been resigned. Director FRASER, Antony Patrick Joy has been resigned. Director HUTCHINSON, Neil David has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director LIVINGSTON, James Allan has been resigned. Director NEWTON, Darryl has been resigned. Director RAMSAY, Alistair John has been resigned. Director SPEEKS, Mark William has been resigned. Director SPEEKS, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MURPHY, Robert John
Appointed Date: 31 January 2012
64 years old

Director
RIGBY, David Keith
Appointed Date: 31 December 2014
64 years old

Resigned Directors

Secretary
FRANKLIN, Patrick
Resigned: 31 January 2012
Appointed Date: 30 October 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 30 October 2006
Appointed Date: 15 June 2006

Director
CARTER, James Alexander
Resigned: 30 June 2014
Appointed Date: 01 December 2006
60 years old

Director
FENTON, Matthew James
Resigned: 31 December 2014
Appointed Date: 01 December 2006
53 years old

Director
FISHER, Paul Ronald
Resigned: 06 December 2013
Appointed Date: 31 January 2012
49 years old

Director
FRANKLIN, Patrick
Resigned: 11 September 2013
Appointed Date: 30 October 2006
59 years old

Director
FRASER, Antony Patrick Joy
Resigned: 20 August 2009
Appointed Date: 20 July 2007
60 years old

Director
HUTCHINSON, Neil David
Resigned: 31 December 2014
Appointed Date: 31 January 2012
47 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 30 October 2006
Appointed Date: 15 June 2006

Director
LIVINGSTON, James Allan
Resigned: 31 January 2012
Appointed Date: 20 April 2011
44 years old

Director
NEWTON, Darryl
Resigned: 06 January 2017
Appointed Date: 30 October 2006
55 years old

Director
RAMSAY, Alistair John
Resigned: 31 January 2012
Appointed Date: 01 December 2006
64 years old

Director
SPEEKS, Mark William
Resigned: 28 February 2011
Appointed Date: 20 August 2009
62 years old

Director
SPEEKS, Mark
Resigned: 20 July 2007
Appointed Date: 01 December 2006
62 years old

FACTORY MEDIA LIMITED Events

16 Jan 2017
Termination of appointment of Darryl Newton as a director on 6 January 2017
16 Nov 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2,629,665

04 Dec 2015
Full accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,629,665

...
... and 74 more events
09 Nov 2006
Director resigned
09 Nov 2006
Secretary resigned
09 Nov 2006
New director appointed
09 Nov 2006
New secretary appointed;new director appointed
15 Jun 2006
Incorporation

FACTORY MEDIA LIMITED Charges

18 June 2012
Deed of accession and charge
Delivered: 4 July 2012
Status: Satisfied on 28 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 28 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…