Company NameThe Production Factory London Limited
Company StatusActive
Company Number05138666
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMs Lisa Gorman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameLouise Alder
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2024(19 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameEllie Marquis-Henninger
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2024(19 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameMr Glenn Richard Wassall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address14-16 Betterton St
London
WC2H 9BP
Secretary NameGlenn Richard Wassall
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleAgent
Correspondence Address14-16 Betterton St
London
WC2H 9BP
Director NameMrs Holly Elizabeth Jagger
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Betterton St
London
WC2H 9BP
Director NameMr Anthony Chebabo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theproductionfactory.com
Telephone020 73958660
Telephone regionLondon

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£256,571
Cash£700,158
Current Liabilities£3,747,868

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (4 weeks, 1 day from now)

Charges

18 July 2018Delivered on: 19 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

9 June 2020Termination of appointment of Anthony Chebabo as a director on 5 June 2020 (1 page)
27 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
17 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
14 June 2019Change of details for Pfh Holdings Limited as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Anthony Chebabo on 11 June 2019 (2 pages)
14 June 2019Registered office address changed from 14-16 Betterton St London WC2H 9BP to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 14 June 2019 (1 page)
14 June 2019Director's details changed for Lisa Gorman on 11 June 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
24 January 2019Termination of appointment of Glenn Richard Wassall as a secretary on 11 January 2019 (1 page)
24 January 2019Termination of appointment of Glenn Richard Wassall as a director on 11 January 2019 (1 page)
21 January 2019Notification of Pfh Holdings Limited as a person with significant control on 10 January 2019 (2 pages)
21 January 2019Cessation of Glenn Richard Wassall as a person with significant control on 10 January 2019 (1 page)
21 January 2019Cessation of Lisa Gorman as a person with significant control on 10 January 2019 (1 page)
19 July 2018Registration of charge 051386660001, created on 18 July 2018 (12 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
21 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
24 April 2017Appointment of Anthony Chebabo as a director on 10 April 2017 (2 pages)
24 April 2017Appointment of Anthony Chebabo as a director on 10 April 2017 (2 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 105.25
(6 pages)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 105.25
(6 pages)
21 June 2016Termination of appointment of Holly Elizabeth Jagger as a director on 1 July 2015 (1 page)
21 June 2016Termination of appointment of Holly Elizabeth Jagger as a director on 1 July 2015 (1 page)
29 February 2016Full accounts made up to 31 May 2015 (19 pages)
29 February 2016Full accounts made up to 31 May 2015 (19 pages)
10 September 2015Appointment of Mrs Holly Elizabeth Jagger as a director on 1 July 2015 (2 pages)
10 September 2015Appointment of Mrs Holly Elizabeth Jagger as a director on 1 July 2015 (2 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 105.25
(5 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 105.25
(5 pages)
13 April 2015Full accounts made up to 31 May 2014 (19 pages)
13 April 2015Full accounts made up to 31 May 2014 (19 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 105.25
(5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 105.25
(5 pages)
16 June 2014Director's details changed for Mr Glenn Richard Wassall on 26 May 2013 (2 pages)
16 June 2014Director's details changed for Mr Glenn Richard Wassall on 26 May 2013 (2 pages)
9 June 2014Director's details changed for Lisa Gorman on 26 May 2013 (2 pages)
9 June 2014Director's details changed for Lisa Gorman on 26 May 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
17 October 2011Registered office address changed from 49 Neal Street London WC2H 9PZ on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 49 Neal Street London WC2H 9PZ on 17 October 2011 (1 page)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Change of share class name or designation (2 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
17 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 105.25
(3 pages)
17 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 105.25
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Sub-division 17/05/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2010Resolutions
  • RES13 ‐ Sub-division 17/05/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2010Secretary's details changed for Glenn Richard Wassall on 14 June 2010 (1 page)
30 June 2010Director's details changed for Lisa Gorman on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Glenn Richard Wassall on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Lisa Gorman on 14 June 2010 (2 pages)
30 June 2010Secretary's details changed for Glenn Richard Wassall on 14 June 2010 (1 page)
30 June 2010Director's details changed for Glenn Richard Wassall on 14 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2009Director and secretary's change of particulars / glenn wassall / 01/05/2009 (2 pages)
3 September 2009Director's change of particulars / lisa gorman / 01/05/2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 49 neal street london WC2H 9PJ (1 page)
3 September 2009Director and secretary's change of particulars / glenn wassall / 01/05/2009 (2 pages)
3 September 2009Return made up to 26/05/09; full list of members (4 pages)
3 September 2009Return made up to 26/05/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 49 neal street london WC2H 9PJ (1 page)
3 September 2009Director's change of particulars / lisa gorman / 01/05/2009 (2 pages)
14 July 2009Auditor's resignation (1 page)
14 July 2009Auditor's resignation (1 page)
29 June 2009Auditor's resignation (1 page)
29 June 2009Auditor's resignation (1 page)
17 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
14 August 2007Return made up to 26/05/07; full list of members (2 pages)
14 August 2007Return made up to 26/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 July 2006Return made up to 26/05/06; full list of members (2 pages)
25 July 2006Return made up to 26/05/06; full list of members (2 pages)
27 April 2006Return made up to 26/05/05; full list of members; amend (5 pages)
27 April 2006Return made up to 26/05/05; full list of members; amend (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2005Return made up to 26/05/05; full list of members (2 pages)
3 August 2005Return made up to 26/05/05; full list of members (2 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Incorporation (16 pages)
26 May 2004Incorporation (16 pages)