Factory Transmedia Ltd

DataGardener
factory transmedia ltd
in liquidation
Small

Factory Transmedia Ltd

04041733Private Limited With Share Capital

One St. Peters Square, Manchester, M23DE
Incorporated

27/07/2000

Company Age

25 years

Directors

3

Employees

30

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Factory Transmedia Ltd (04041733) is a private limited with share capital incorporated on 27/07/2000 (25 years old) and registered in manchester, M23DE. The company operates under SIC code 96090 - other service activities n.e.c..

Factory transmedia ltd is a consumer services company based out of 7 st petersgate, stockport, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 27/07/2000
M23DE
30 employees

Financial Overview

Total Assets

£1.93M

Liabilities

£640.5K

Net Assets

£1.29M

Cash

£231.0K

Key Metrics

30

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2024
Resolution
Category:Resolution
Date:16-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2023
Capital Allotment Shares
Category:Capital
Date:31-03-2023
Resolution
Category:Resolution
Date:29-03-2023
Memorandum Articles
Category:Incorporation
Date:29-03-2023
Capital Alter Shares Subdivision
Category:Capital
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Resolution
Category:Resolution
Date:04-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Termination Director Company With Name
Category:Officers
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Capital Allotment Shares
Category:Capital
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2010
Resolution
Category:Resolution
Date:26-10-2010
Resolution
Category:Resolution
Date:19-10-2010
Change Of Name Notice
Category:Change Of Name
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2010
Termination Secretary Company With Name
Category:Officers
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Annual Return
Date:16-09-2009
Legacy
Category:Address
Date:27-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2007
Legacy
Category:Annual Return
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:03-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Legacy
Category:Accounts
Date:15-09-2005
Legacy
Category:Annual Return
Date:04-08-2005
Legacy
Category:Officers
Date:01-07-2005
Legacy
Category:Officers
Date:01-07-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-12-2004
Legacy
Category:Annual Return
Date:27-07-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2004
Legacy
Category:Annual Return
Date:24-07-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2003
Legacy
Category:Annual Return
Date:16-08-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-04-2002
Legacy
Category:Annual Return
Date:25-07-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2001
Legacy
Category:Address
Date:25-08-2000
Legacy
Category:Officers
Date:25-08-2000
Legacy
Category:Officers
Date:25-08-2000
Legacy
Category:Officers
Date:25-08-2000
Legacy
Category:Officers
Date:25-08-2000
Incorporation Company
Category:Incorporation
Date:27-07-2000

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2024
Filing Date28/09/2023
Latest Accounts30/09/2022

Trading Addresses

Blue Studio, Unit 5 St George'S Court Altrincham, Business Park Dairyhouse Lane, Altrincham, Cheshire, WA145UA
One St. Peters Square, Manchester, M23DERegistered

Contact

01614297773
One St. Peters Square, Manchester, M23DE