London
W1F 7JL
Director Name | Barbara May Noble |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 1 Haylands Close Poundbury Dorchester DT1 2WR |
Director Name | Christopher James Wellesley Noble |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 2 Manor Farm Walk Portesham Dorcester DT3 4PH |
Director Name | Mark John Wellesley Noble |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 22 Came View Road Dorchester DT1 2AE |
Secretary Name | Mark John Wellesley Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 22 Came View Road Dorchester DT1 2AE |
Director Name | Patrick Franklin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Liverpool Road St Albans Hertfordshire AL1 3UJ |
Director Name | Mr Darryl Newton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 January 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 22 Starlight Way St Albans Hertfordshire AL4 0JP |
Secretary Name | Patrick Ian Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | 16 Liverpool Road St. Albans Hertfordshire AL1 3UJ |
Director Name | Mr Paul Ronald Fisher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2015) |
Role | Online Marketing |
Country of Residence | England |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 4130.com |
---|
Registered Address | 44 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Factory Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2007 | Delivered on: 13 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 October 1994 | Delivered on: 17 October 1994 Satisfied on: 7 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
28 September 2015 | Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
28 September 2015 | Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page) |
17 August 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 Great Marlborough Street London W1F 7JL on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 Great Marlborough Street London W1F 7JL on 17 August 2015 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
14 February 2014 | Section 519 (1 page) |
14 February 2014 | Section 519 (1 page) |
21 January 2014 | Termination of appointment of Paul Fisher as a director (2 pages) |
21 January 2014 | Termination of appointment of Paul Fisher as a director (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Annual return made up to 31 July 2013 Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 Statement of capital on 2013-09-16
|
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 (17 pages) |
17 August 2012 | Annual return made up to 31 July 2012 (17 pages) |
23 February 2012 | Appointment of Mr Paul Ronald Fisher as a director (3 pages) |
23 February 2012 | Appointment of Mr Neil David Hutchinson as a director (3 pages) |
23 February 2012 | Appointment of Mr Paul Ronald Fisher as a director (3 pages) |
23 February 2012 | Appointment of Mr Robert John Murphy as a director (3 pages) |
23 February 2012 | Appointment of Mr Neil David Hutchinson as a director (3 pages) |
23 February 2012 | Appointment of Mr Robert John Murphy as a director (3 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Patrick Franklin as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Patrick Franklin as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Patrick Franklin as a director (2 pages) |
21 February 2012 | Termination of appointment of Patrick Franklin as a director (2 pages) |
3 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (17 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (17 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director mark noble (1 page) |
28 July 2008 | Appointment terminated director mark noble (1 page) |
5 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
9 September 2007 | Return made up to 21/07/07; full list of members
|
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | Return made up to 21/07/07; full list of members
|
9 September 2007 | New secretary appointed (2 pages) |
16 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Return made up to 21/07/06; full list of members
|
1 August 2006 | Return made up to 21/07/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members
|
5 August 2005 | Return made up to 21/07/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page) |
31 July 2003 | Return made up to 21/07/03; full list of members
|
31 July 2003 | Return made up to 21/07/03; full list of members
|
17 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 August 2002 | Return made up to 21/07/02; full list of members
|
21 August 2002 | Return made up to 21/07/02; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 February 2001 | Particulars of contract relating to shares (3 pages) |
7 February 2001 | Ad 19/01/01--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
7 February 2001 | Ad 19/01/01--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
7 February 2001 | Particulars of contract relating to shares (3 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members
|
4 August 2000 | Return made up to 21/07/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o joy lane & co 4 south terrace south street dorchester DT1 1DE (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o joy lane & co 4 south terrace south street dorchester DT1 1DE (2 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 21/07/96; full list of members (6 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 21/07/96; full list of members (6 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 October 1995 | Return made up to 21/07/95; full list of members (14 pages) |
17 October 1995 | Return made up to 21/07/95; full list of members (14 pages) |
14 June 1995 | Accounts for a dormant company made up to 6 August 1994 (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 6 August 1994 (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 6 August 1994 (2 pages) |
3 May 1995 | Ad 05/08/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 May 1995 | Ad 05/08/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 May 1995 | Accounting reference date extended from 06/08 to 30/09 (1 page) |
3 May 1995 | Accounting reference date extended from 06/08 to 30/09 (1 page) |
18 April 1995 | Accounting reference date shortened from 31/03 to 06/08 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Accounting reference date shortened from 31/03 to 06/08 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 October 1994 | Particulars of mortgage/charge (3 pages) |
17 October 1994 | Particulars of mortgage/charge (3 pages) |
24 August 1994 | Memorandum and Articles of Association (15 pages) |
24 August 1994 | Memorandum and Articles of Association (15 pages) |
22 August 1994 | Resolutions
|
22 August 1994 | Resolutions
|
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 August 1994 | Company name changed\certificate issued on 16/08/94 (2 pages) |
16 August 1994 | Company name changed\certificate issued on 16/08/94 (2 pages) |
10 August 1994 | Registered office changed on 10/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 August 1994 | Registered office changed on 10/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 July 1994 | Incorporation (19 pages) |
21 July 1994 | Incorporation (19 pages) |