FICTION FACTORY LIMITED

Register to unlock more data on OkredoRegister

FICTION FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415595

Incorporation date

12/04/2002

Size

Small

Contacts

Registered address

Registered address

Tinopolis Centre, Park Street, Llanelli, Dyfed SA15 3YECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-09-30
dot icon17/02/2025
Appointment of Mr Rhys Bevan as a director on 2025-02-17
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/07/2024
Accounts for a small company made up to 2023-09-30
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/06/2022
Full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/06/2020
Full accounts made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon05/09/2018
Director's details changed for Ms Rhian Gwen Thomas on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr Edward Jeffrey Thomas on 2018-09-05
dot icon15/06/2018
Full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon24/11/2017
Satisfaction of charge 4 in full
dot icon24/11/2017
Satisfaction of charge 044155950005 in full
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon15/05/2015
Registration of charge 044155950005, created on 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Owen Griffith Ronald Jones on 2015-01-15
dot icon28/07/2014
Miscellaneous
dot icon24/06/2014
Full accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Edward Jeffrey Thomas on 2011-02-01
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Edward Jeffrey Thomas on 2010-02-18
dot icon29/01/2010
Resolutions
dot icon26/01/2010
Ad 01/04/09\gbp si 2450@1=2450\gbp ic 5125/7575\
dot icon21/01/2010
Appointment of Ms Rhian Gwen Thomas as a secretary
dot icon21/01/2010
Termination of appointment of Julie Jones as a secretary
dot icon02/05/2009
Full accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 10/01/09; full list of members
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2008
Memorandum and Articles of Association
dot icon10/09/2008
Resolutions
dot icon04/06/2008
Full accounts made up to 2007-09-30
dot icon12/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Return made up to 10/01/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon30/06/2006
Return made up to 12/04/06; full list of members
dot icon29/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Ad 05/08/05--------- £ si 5025@1=5025 £ ic 100/5125
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon15/06/2005
Memorandum and Articles of Association
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
£ nc 1000/25000 07/06/05
dot icon18/05/2005
Return made up to 12/04/05; full list of members
dot icon23/11/2004
Auditor's resignation
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon26/05/2004
Return made up to 12/04/04; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2002-09-30
dot icon06/05/2003
Return made up to 12/04/03; full list of members
dot icon12/03/2003
Accounting reference date shortened from 30/09/03 to 30/09/02
dot icon08/08/2002
Certificate of change of name
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Ad 25/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/2002
Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon12/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Owen Griffith Ronald
Director
12/04/2002 - Present
75
Thomas, Edward Jeffrey
Director
25/06/2002 - Present
9
Thomas, Rhian Gwen
Director
12/04/2002 - Present
22
Bevan, Rhys
Director
17/02/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FICTION FACTORY LIMITED

FICTION FACTORY LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at Tinopolis Centre, Park Street, Llanelli, Dyfed SA15 3YE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FICTION FACTORY LIMITED?

toggle

FICTION FACTORY LIMITED is currently Active. It was registered on 12/04/2002 .

Where is FICTION FACTORY LIMITED located?

toggle

FICTION FACTORY LIMITED is registered at Tinopolis Centre, Park Street, Llanelli, Dyfed SA15 3YE.

What does FICTION FACTORY LIMITED do?

toggle

FICTION FACTORY LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for FICTION FACTORY LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-09 with no updates.