313 Media Factory Ltd

General information

Name:

313 Media Factory Limited

Office Address:

25 Lintot Square, Fairbank Road Southwater RH13 9LA Horsham

Number: 08490603

Incorporation date: 2013-04-16

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as 313 Media Factory was registered on 2013-04-16 as a private limited company. The firm office was registered in Horsham on 25 Lintot Square, Fairbank Road, Southwater. This place post code is RH13 9LA. The company reg. no. for 313 Media Factory Ltd was 08490603. 313 Media Factory Ltd had been in business for 7 years up until dissolution date on 2020-09-29.

Taking into consideration the following company's directors directory, there were five directors including: Craig S., Hugh M. and Danielle G..

Executives who had significant control over this firm were: Hugh M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Craig S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 17 December 2014

Latest update: 19 June 2025

Hugh M.

Role: Director

Appointed: 01 August 2014

Latest update: 19 June 2025

Danielle G.

Role: Director

Appointed: 16 April 2013

Latest update: 19 June 2025

Peter G.

Role: Director

Appointed: 16 April 2013

Latest update: 19 June 2025

People with significant control

Hugh M.
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter G.
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig S.
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 14 May 2020
Confirmation statement last made up date 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 16 April 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 25 October 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 October 2016
Annual Accounts 9 December 2014
Date Approval Accounts 9 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Burford House 26 Worthing Road

Post code:

TH12 1SL

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
7
Company Age

Similar companies nearby

Closest companies