Company NameFaction Films Limited
DirectorsSylvia Ann Stevens and Peter Roderick Day
Company StatusActive
Company Number01806510
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Sylvia Ann Stevens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address135 Chatsworth Road
London
E5 0LA
Secretary NameSylvia Ann Stevens
NationalityBritish
StatusCurrent
Appointed27 March 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address135 Chatsworth Road
London
E5 0LA
Director NameMr Peter Roderick Day
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(30 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25a Kings Avenue
London
N10 1PA
Director NameMr David Fox
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1991(6 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 29 November 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Sperling Road
London
N17 6UQ
Director NameDavid Grant Keir
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleProducer
Correspondence Address31a Marquis Road
London
N4 3AN
Director NameMr Peter Roderick Day
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(13 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 November 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address103 Fortis Green Road
London
N10 3HP
Secretary NameDavid Grant Keir
NationalityBritish
StatusResigned
Appointed17 June 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1999)
RoleProducer
Correspondence Address31a Marquis Road
London
N4 3AN
Director NameCaroline Alexandra Spry
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2017)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address68 Seymour Road
London
N8 0BG
Director NameRishi Ghosh-Curling
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2021)
RoleFilm And Television Producer
Country of ResidenceEngland
Correspondence Address2 Davey Close
London
N7 8BB

Contact

Websitefactionfilms.co.uk

Location

Registered Address26 Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Mr David Fox
33.67%
Ordinary
33 at £1Sylvia Ann Stevens
33.67%
Ordinary
32 at £1Mr Peter Day
32.65%
Ordinary

Financials

Year2014
Net Worth-£33,693
Cash£2,926
Current Liabilities£108,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

5 March 2021Termination of appointment of Rishi Ghosh-Curling as a director on 1 February 2021 (1 page)
17 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
11 September 2020Appointment of Rishi Ghosh-Curling as a director on 9 September 2020 (2 pages)
2 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Termination of appointment of Caroline Alexandra Spry as a director on 20 November 2017 (1 page)
24 November 2017Cessation of Caroline Spry as a person with significant control on 21 November 2017 (1 page)
24 November 2017Cessation of Caroline Spry as a person with significant control on 21 November 2017 (1 page)
24 November 2017Termination of appointment of Caroline Alexandra Spry as a director on 20 November 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
6 October 2017Notification of Caroline Spry as a person with significant control on 19 March 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Notification of Peter Day as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Caroline Spry as a person with significant control on 19 March 2017 (2 pages)
6 October 2017Notification of Peter Day as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 98
(6 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 98
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 98
(6 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 98
(6 pages)
6 March 2015Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Peter Roderick Day as a director on 1 March 2015 (2 pages)
2 December 2014Termination of appointment of David Fox as a director on 29 November 2014 (1 page)
2 December 2014Termination of appointment of David Fox as a director on 29 November 2014 (1 page)
24 November 2014Termination of appointment of Peter Roderick Day as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Peter Roderick Day as a director on 24 November 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 98
(7 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 98
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Peter Roderick Day on 11 March 2010 (2 pages)
3 June 2010Secretary's details changed for Sylvia Ann Stevens on 11 March 2010 (1 page)
3 June 2010Secretary's details changed for Sylvia Ann Stevens on 11 March 2010 (1 page)
3 June 2010Director's details changed for Sylvia Ann Stevens on 11 March 2010 (2 pages)
3 June 2010Director's details changed for Mr David Fox on 11 March 2010 (2 pages)
3 June 2010Director's details changed for Mr David Fox on 11 March 2010 (2 pages)
3 June 2010Director's details changed for Sylvia Ann Stevens on 11 March 2010 (2 pages)
3 June 2010Director's details changed for Peter Roderick Day on 11 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 11/03/08; full list of members (4 pages)
11 June 2008Return made up to 11/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 11/03/07; full list of members (8 pages)
2 April 2007Return made up to 11/03/07; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 11/03/06; full list of members (8 pages)
5 May 2006Return made up to 11/03/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
13 April 2005Return made up to 11/03/05; full list of members (7 pages)
13 April 2005Return made up to 11/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 11/03/03; full list of members (7 pages)
3 April 2003Return made up to 11/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 11/03/02; full list of members (7 pages)
26 March 2002Return made up to 11/03/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 February 2000Registered office changed on 15/02/00 from: 26 shacklewell lane london E8 2EZ (1 page)
15 February 2000Registered office changed on 15/02/00 from: 26 shacklewell lane london E8 2EZ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 28-29 great sutton street london EC1V 0DU (1 page)
6 October 1999Registered office changed on 06/10/99 from: 28-29 great sutton street london EC1V 0DU (1 page)
17 May 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/98
(6 pages)
20 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/98
(6 pages)
16 February 1998Ad 16/06/97--------- £ si 2@1=2 £ ic 98/100 (2 pages)
16 February 1998Ad 16/06/97--------- £ si 2@1=2 £ ic 98/100 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 June 1997Return made up to 11/03/97; no change of members (4 pages)
17 June 1997Return made up to 11/03/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 April 1996Return made up to 11/03/96; full list of members (6 pages)
21 April 1996Return made up to 11/03/96; full list of members (6 pages)
4 May 1995Return made up to 11/03/95; no change of members (6 pages)
4 May 1995Return made up to 11/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 April 1984Incorporation (15 pages)
5 April 1984Incorporation (15 pages)