Company NameThe Entertainment Factor Company Limited
DirectorRobin Azis
Company StatusActive
Company Number04695641
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robin Azis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Crescent
London
SW13 0NN
Director NameJane Caroline Fuller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Place
London
W8 5PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteeonline.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jane Caroline Fuller
50.00%
Ordinary
1 at £1Robin Azis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

31 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 May 2022Cessation of Jane Caroline Fuller as a person with significant control on 10 March 2022 (1 page)
11 May 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
11 May 2022Change of details for Mr Robin Azis as a person with significant control on 10 March 2022 (2 pages)
6 May 2022Termination of appointment of Jane Caroline Fuller as a director on 10 March 2022 (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 June 2021Change of details for Mr Robin Azis as a person with significant control on 12 March 2021 (2 pages)
20 June 2021Director's details changed for Mr Robin Azis on 12 March 2021 (2 pages)
20 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
6 May 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
5 May 2009Return made up to 12/03/09; full list of members (4 pages)
5 May 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
5 May 2009Return made up to 12/03/09; full list of members (4 pages)
5 May 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london S1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london S1B 4DT (1 page)
12 May 2008Return made up to 12/03/08; full list of members (4 pages)
12 May 2008Return made up to 12/03/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Return made up to 12/03/05; full list of members (3 pages)
21 April 2005Return made up to 12/03/05; full list of members (3 pages)
15 December 2004Return made up to 12/03/04; full list of members (2 pages)
15 December 2004Return made up to 12/03/04; full list of members (2 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003New director appointed (2 pages)
12 March 2003Incorporation (31 pages)
12 March 2003Incorporation (31 pages)