London
E5 0LA
Secretary Name | Sylvia Ann Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 135 Chatsworth Road London E5 0LA |
Director Name | Mr Peter Roderick Day |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 25a Kings Avenue London N10 1PA |
Director Name | Mr David Fox |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 29 November 2014) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sperling Road London N17 6UQ |
Director Name | David Grant Keir |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Producer |
Correspondence Address | 31a Marquis Road London N4 3AN |
Director Name | Mr Peter Roderick Day |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 November 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Fortis Green Road London N10 3HP |
Secretary Name | David Grant Keir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1999) |
Role | Producer |
Correspondence Address | 31a Marquis Road London N4 3AN |
Director Name | Caroline Alexandra Spry |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 November 2017) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Seymour Road London N8 0BG |
Director Name | Rishi Ghosh-Curling |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2021) |
Role | Film And Television Producer |
Country of Residence | England |
Correspondence Address | 2 Davey Close London N7 8BB |
Website | factionfilms.co.uk |
---|
Registered Address | 26 Shacklewell Lane London E8 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Mr David Fox 33.67% Ordinary |
---|---|
33 at £1 | Sylvia Ann Stevens 33.67% Ordinary |
32 at £1 | Mr Peter Day 32.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,693 |
Cash | £2,926 |
Current Liabilities | £108,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
5 March 2021 | Termination of appointment of Rishi Ghosh-Curling as a director on 1 February 2021 (1 page) |
---|---|
17 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Rishi Ghosh-Curling as a director on 9 September 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Termination of appointment of Caroline Alexandra Spry as a director on 20 November 2017 (1 page) |
24 November 2017 | Cessation of Caroline Spry as a person with significant control on 21 November 2017 (1 page) |
24 November 2017 | Cessation of Caroline Spry as a person with significant control on 21 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Caroline Alexandra Spry as a director on 20 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
6 October 2017 | Notification of Caroline Spry as a person with significant control on 19 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Notification of Peter Day as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Caroline Spry as a person with significant control on 19 March 2017 (2 pages) |
6 October 2017 | Notification of Peter Day as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 March 2015 | Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages) |
2 December 2014 | Termination of appointment of David Fox as a director on 29 November 2014 (1 page) |
2 December 2014 | Termination of appointment of David Fox as a director on 29 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Peter Roderick Day as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Peter Roderick Day as a director on 24 November 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Peter Roderick Day on 11 March 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sylvia Ann Stevens on 11 March 2010 (1 page) |
3 June 2010 | Secretary's details changed for Sylvia Ann Stevens on 11 March 2010 (1 page) |
3 June 2010 | Director's details changed for Sylvia Ann Stevens on 11 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Fox on 11 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Fox on 11 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Sylvia Ann Stevens on 11 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Roderick Day on 11 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (8 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 11/03/06; full list of members (8 pages) |
5 May 2006 | Return made up to 11/03/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Return made up to 11/03/01; full list of members
|
16 May 2001 | Return made up to 11/03/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 March 2000 | Return made up to 11/03/00; full list of members
|
8 March 2000 | Return made up to 11/03/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: 26 shacklewell lane london E8 2EZ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 26 shacklewell lane london E8 2EZ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 28-29 great sutton street london EC1V 0DU (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 28-29 great sutton street london EC1V 0DU (1 page) |
17 May 1999 | Return made up to 11/03/99; full list of members
|
17 May 1999 | Return made up to 11/03/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members
|
20 March 1998 | Return made up to 11/03/98; no change of members
|
16 February 1998 | Ad 16/06/97--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
16 February 1998 | Ad 16/06/97--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 June 1997 | Return made up to 11/03/97; no change of members (4 pages) |
17 June 1997 | Return made up to 11/03/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
4 May 1995 | Return made up to 11/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 11/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 April 1984 | Incorporation (15 pages) |
5 April 1984 | Incorporation (15 pages) |