Company NameFaber Factory Powered By Constellation Limited
Company StatusDissolved
Company Number07696553
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)
Previous NameFaber Factory Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Simon Allan Blacklock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Charlotte Joanna Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr William Alexander Atkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Melissa Mae Serdinsky
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Carolyn Marie Savarese
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2016)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Nigel Peter Edmund Marsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Raymond Floyd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2015(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleGeneral Management
Country of ResidenceUnited States
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA

Contact

Websitefaber.co.uk
Email address[email protected]
Telephone020 79273800
Telephone regionLondon

Location

Registered AddressBloomsbury House
74-77 Great Russell Street
London
WC1B 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £0.01Faber & Faber LTD
50.00%
Ordinary
100 at £0.01Perseus Books Llc
50.00%
Ordinary

Financials

Year2014
Turnover£982,104
Gross Profit£913,907
Net Worth£24,472
Cash£134,223
Current Liabilities£944,196

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
11 April 2016Termination of appointment of Raymond Floyd as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Raymond Floyd as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
3 March 2015Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
1 October 2014Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
20 August 2013Full accounts made up to 31 March 2013 (16 pages)
20 August 2013Full accounts made up to 31 March 2013 (16 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages)
6 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
6 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
15 September 2011Sub-division of shares on 1 September 2011 (5 pages)
15 September 2011Sub-division of shares on 1 September 2011 (5 pages)
15 September 2011Sub-division of shares on 1 September 2011 (5 pages)
14 September 2011Resolutions
  • RES13 ‐ Subdivion of shares 01/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2011Resolutions
  • RES13 ‐ Subdivion of shares 01/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 September 2011Appointment of Ms Melissa Mae Serdinsky as a director (2 pages)
9 September 2011Appointment of Ms Carolyn Marie Savarese as a director (2 pages)
9 September 2011Appointment of Ms Carolyn Marie Savarese as a director (2 pages)
9 September 2011Appointment of Ms Melissa Mae Serdinsky as a director (2 pages)
8 September 2011Appointment of Mr Simon Allan Blacklock as a director (2 pages)
8 September 2011Appointment of Mr Simon Allan Blacklock as a director (2 pages)
23 August 2011Company name changed faber factory LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed faber factory LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Incorporation (22 pages)
7 July 2011Incorporation (22 pages)