FACTORY MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFACTORY MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05848079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FACTORY MEDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FACTORY MEDIA LIMITED located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of FACTORY MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1707) LIMITEDJun 15, 2006Jun 15, 2006

    What are the latest accounts for FACTORY MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for FACTORY MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pagesAM22

    Administrator's progress report

    27 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    64 pagesAM03

    Registered office address changed from 5 Tun Yard London SW8 3HT England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Oct 05, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Registration of charge 058480790003, created on Jul 17, 2018

    35 pagesMR01

    Termination of appointment of David Keith Rigby as a director on Oct 31, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2016 to Apr 30, 2017

    1 pagesAA01

    Notification of Factory Media Holdings Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 15, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O First Floor 44 Great Marlborough Street London W1F 7JL to 5 Tun Yard London SW8 3HT on Jun 13, 2017

    1 pagesAD01

    Termination of appointment of Darryl Newton as a director on Jan 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2016

    Statement of capital on Aug 15, 2016

    • Capital: GBP 2,629,665
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2,629,665
    SH01

    Who are the officers of FACTORY MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Robert John
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    United KingdomEnglish52529860004
    FRANKLIN, Patrick
    One West Smithfield
    London
    EC1A 9JU
    Secretary
    One West Smithfield
    London
    EC1A 9JU
    British98870940001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    CARTER, James Alexander
    c/o First Floor
    44 Great Marlborough Street
    W1F 7JL London
    44
    England
    Director
    c/o First Floor
    44 Great Marlborough Street
    W1F 7JL London
    44
    England
    EnglandBritish231623420001
    FENTON, Matthew James
    Spenser Road
    SE24 0NR London
    34
    Uk
    Director
    Spenser Road
    SE24 0NR London
    34
    Uk
    United KingdomBritish83011590001
    FISHER, Paul Ronald
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    UkBritish146817220001
    FRANKLIN, Patrick
    19 Mandela Street
    NW1 0DU London
    Centro 3
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United KingdomBritish98870940001
    FRASER, Antony Patrick Joy
    The Old Vicarage
    Litlington
    SG8 0QB Royston
    Hertfordshire
    Director
    The Old Vicarage
    Litlington
    SG8 0QB Royston
    Hertfordshire
    British149015900001
    HUTCHINSON, Neil David
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    EnglandBritish183300230001
    LIVINGSTON, James Allan
    One West Smithfield
    London
    EC1A 9JU
    Director
    One West Smithfield
    London
    EC1A 9JU
    United KingdomBritish142328910001
    NEWTON, Darryl
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    England
    Director
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    England
    United KingdomBritish236236240001
    RAMSAY, Alistair John
    One West Smithfield
    London
    EC1A 9JU
    Director
    One West Smithfield
    London
    EC1A 9JU
    UkBritish83921230001
    RIGBY, David Keith
    Tun Yard
    SW8 3HT London
    5
    England
    Director
    Tun Yard
    SW8 3HT London
    5
    England
    EnglandBritish198179810001
    SPEEKS, Mark William
    One West Smithfield
    London
    EC1A 9JU
    Director
    One West Smithfield
    London
    EC1A 9JU
    United KingdomBritish151147690001
    SPEEKS, Mark
    42 Birchington Road
    NW6 4LJ London
    Director
    42 Birchington Road
    NW6 4LJ London
    British94480420002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of FACTORY MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Factory Media Holdings Ltd
    Tun Yard
    SW8 3HT London
    5
    England
    Apr 06, 2016
    Tun Yard
    SW8 3HT London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09363282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FACTORY MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2018
    Delivered On Aug 02, 2018
    Outstanding
    Brief description
    By way of second fixed charge, all real property including 1ST and 4TH floor, 1 west smithfield, london EC1A 9JU (as defined in the debenture). By way of first fixed charge, all intellectual property (as defined in the debenture). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcfm Group Limited (Crn: 09610476)
    Transactions
    • Aug 02, 2018Registration of a charge (MR01)
    Deed of accession and charge
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • May 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2007
    Delivered On Dec 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    • May 28, 2015Satisfaction of a charge (MR04)

    Does FACTORY MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2018Administration started
    Sep 19, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    2
    DateType
    Sep 19, 2019Commencement of winding up
    Feb 12, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0