Company NameFactory Film Productions Limited
DirectorHoward Royston Webster
Company StatusActive
Company Number07367992
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Howard Royston Webster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Lodge 50 Tadworth Street
Tadworth
Surrey
KT20 5RF
Secretary NameMr Ayodapo Olubunmi Oyebade
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameMr Howard Royston Webster
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 5 366 North End Road
Fulham
London
SW6 1LY
Secretary NameLachman Smith Associates Limited (Corporation)
StatusResigned
Appointed01 July 2011(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2017)
Correspondence Address16b North End Road
London
NW11 7PH

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Howard Royston Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,755
Cash£2,171
Current Liabilities£4,735

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 29 September 2019 (2 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 29 September 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 29 September 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
5 May 2017Termination of appointment of Lachman Smith Associates Limited as a secretary on 30 April 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
5 May 2017Termination of appointment of Lachman Smith Associates Limited as a secretary on 30 April 2017 (1 page)
18 August 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
10 August 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
5 July 2016Director's details changed for Mr Howard Royston Webster on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Howard Royston Webster on 5 July 2016 (2 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 July 2013Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
28 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Termination of appointment of Howard Royston Webster as a secretary (1 page)
26 September 2011Appointment of Lachman Smith Associates Limited as a secretary (2 pages)
26 September 2011Termination of appointment of Howard Royston Webster as a secretary (1 page)
26 September 2011Appointment of Lachman Smith Associates Limited as a secretary (2 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of Ayodapo Olubunmi Oyebade as a secretary (1 page)
21 September 2011Termination of appointment of Ayodapo Olubunmi Oyebade as a secretary (1 page)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 September 2010Incorporation (45 pages)
7 September 2010Incorporation (45 pages)