London
W1F 7JL
Director Name | Francis John Peskett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2006) |
Role | R&D Manager |
Correspondence Address | Limetree House South Street Letcombe Regis Wantage Oxfordshire OX12 9JY |
Director Name | Mr Jeremy Francis Peskett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5 Hutchcombe Farm Close Cumnor Oxford OX2 9HG |
Secretary Name | Francis John Peskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2006) |
Role | R&D Manager |
Correspondence Address | Limetree House South Street Letcombe Regis Wantage Oxfordshire OX12 9JY |
Director Name | Patrick Franklin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 6 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(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 January 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 44 Great Marlborough Street London W1F 7JL |
Secretary Name | Patrick Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 6 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 Paul Ronald Fisher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(16 years, 8 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(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Online Marketing |
Country of Residence | England |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mpora.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 |
100 at £1 | Factory Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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 |
---|---|
1 August 1995 | Delivered on: 8 August 1995 Satisfied on: 31 January 2012 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 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 small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company 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) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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) |
5 August 2015 | Director's details changed for Darryl Newton on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Darryl Newton on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Darryl Newton on 5 August 2015 (2 pages) |
12 June 2015 | Termination of appointment of Neil David Hutchinson as a director on 31 December 2014 (1 page) |
12 June 2015 | Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Robert John Murphy on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Robert John Murphy on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Neil David Hutchinson as a director on 31 December 2014 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page) |
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) |
9 July 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 Statement of capital on 2014-07-09
|
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) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 (17 pages) |
14 June 2013 | Annual return made up to 1 June 2013 (17 pages) |
14 June 2013 | Annual return made up to 1 June 2013 (17 pages) |
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) |
6 August 2012 | Annual return made up to 1 June 2012 (17 pages) |
6 August 2012 | Annual return made up to 1 June 2012 (17 pages) |
6 August 2012 | Annual return made up to 1 June 2012 (17 pages) |
24 February 2012 | Appointment of Mr Neil David Hutchinson as a director (3 pages) |
24 February 2012 | Appointment of Mr Robert John Murphy as a director (3 pages) |
24 February 2012 | Appointment of Mr Neil David Hutchinson as a director (3 pages) |
24 February 2012 | Appointment of Mr Robert John Murphy as a director (3 pages) |
24 February 2012 | Appointment of Mr Paul Ronald Fisher as a director (3 pages) |
24 February 2012 | Appointment of Mr Paul Ronald Fisher as a director (3 pages) |
21 February 2012 | Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 pages) |
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 | 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) |
21 February 2012 | Resolutions
|
21 February 2012 | Termination of appointment of Patrick Franklin as a secretary (2 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 June 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) |
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) |
11 June 2010 | Director's details changed for Patrick Franklin on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Darryl Newton on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Darryl Newton on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Patrick Franklin on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Darryl Newton on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Patrick Franklin on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Appointment terminated director jeremy peskett (1 page) |
10 August 2009 | Appointment terminated director jeremy peskett (1 page) |
10 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 July 2007 | Return made up to 01/06/07; change of members (7 pages) |
14 July 2007 | Return made up to 01/06/07; change of members (7 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o action sports media LTD 19 bolsover street london W1W 5NA (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o action sports media LTD 19 bolsover street london W1W 5NA (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Auditor's resignation (1 page) |
14 February 2007 | Auditor's resignation (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
25 January 2007 | Auditor's resignation (1 page) |
25 January 2007 | Auditor's resignation (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
15 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
12 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members
|
25 June 2004 | Return made up to 01/06/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
26 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: james and cowper,brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: james and cowper,brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
2 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 July 1997 | Return made up to 01/06/97; no change of members
|
25 July 1997 | Return made up to 01/06/97; no change of members
|
16 June 1997 | Registered office changed on 16/06/97 from: 2 the bridge centre bridge street abingdon oxfordshire OX14 3NN (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 2 the bridge centre bridge street abingdon oxfordshire OX14 3NN (1 page) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 June 1996 | Return made up to 01/06/96; full list of members
|
4 June 1996 | Return made up to 01/06/96; full list of members
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
1 September 1995 | Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1995 | Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Particulars of mortgage/charge (2 pages) |
8 August 1995 | Particulars of mortgage/charge (2 pages) |
19 July 1995 | Secretary resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new director appointed (2 pages) |
17 July 1995 | Company name changed expandpolicy LIMITED\certificate issued on 18/07/95 (4 pages) |
17 July 1995 | Company name changed expandpolicy LIMITED\certificate issued on 18/07/95 (4 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
11 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 June 1995 | Incorporation (12 pages) |
1 June 1995 | Incorporation (12 pages) |