Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INK FACTORY LIMITED
Company Information for

THE INK FACTORY LIMITED

53 FRITH STREET, LONDON, W1D 4SN,
Company Registration Number
07101280
Private Limited Company
Active

Company Overview

About The Ink Factory Ltd
THE INK FACTORY LIMITED was founded on 2009-12-10 and has its registered office in London. The organisation's status is listed as "Active". The Ink Factory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE INK FACTORY LIMITED
 
Legal Registered Office
53 FRITH STREET
LONDON
W1D 4SN
Other companies in W1W
 
Previous Names
WHITE HARE PRODUCTIONS LIMITED05/05/2011
Filing Information
Company Number 07101280
Company ID Number 07101280
Date formed 2009-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 09:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INK FACTORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE INK FACTORY LIMITED
The following companies were found which have the same name as THE INK FACTORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE INK FACTORY, INC. 3660 SHIRLEY RD - YOUNGSTOWN OH 445020000 Active Company formed on the 1999-03-04
THE INK FACTORY EU TONG SEN STREET Singapore 059812 Dissolved Company formed on the 2008-09-11
THE INK FACTORY (TOBIAS) LIMITED 53 FRITH STREET LONDON W1D 4SN Active Company formed on the 2018-03-10
THE INK FACTORY INC California Unknown
THE INK FACTORY (TNMH) LIMITED 53 FRITH STREET LONDON W1D 4SN Active Company formed on the 2020-06-18
THE INK FACTORY (TNMH) PRODUCTION LIMITED 53 FRITH STREET LONDON W1D 4SN Active Company formed on the 2020-08-14
THE INK FACTORY PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2020-11-23

Company Officers of THE INK FACTORY LIMITED

Current Directors
Officer Role Date Appointed
YOGITA PURI
Company Secretary 2016-04-19
SOPHIA EVELINA BENDZ
Director 2018-08-01
ROBIN KENNEDY BLACK
Director 2014-04-10
JOHN CHESTER BOTTS
Director 2015-12-08
SIMON ANTHONY VIVIAN CORNWELL
Director 2010-03-01
STEPHEN MARK CORNWELL
Director 2010-03-01
ASHLEY DORIEN DARTNELL
Director 2012-05-30
RODERICK WALDEMAR LISLE HENWOOD
Director 2018-04-01
REBECCA EVE HOWARD
Director 2018-08-01
CHRISTOPHER THEODOR SCHILLING STONE
Director 2014-04-10
JOSEPH CHUNG TSAI
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KIRK
Director 2012-05-30 2016-05-31
CHARLES MACAULAY OGILVIE
Company Secretary 2014-10-14 2016-04-19
ALISON JANE SIMPSON
Company Secretary 2013-07-03 2014-10-14
OLSWANG COSEC LIMITED
Company Secretary 2009-12-10 2010-03-01
CHRISTOPHER ALAN MACKIE
Director 2009-12-10 2010-03-01
OLSWANG DIRECTORS 1 LIMITED
Director 2009-12-10 2010-03-01
OLSWANG DIRECTORS 2 LIMITED
Director 2009-12-10 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN KENNEDY BLACK XPERIOME LIMITED Director 2015-07-16 CURRENT 2007-05-30 Liquidation
ROBIN KENNEDY BLACK WARREN ENERGY LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
ROBIN KENNEDY BLACK WARREN POWER HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-12-06
ROBIN KENNEDY BLACK WARREN POWER LIMITED Director 2015-04-02 CURRENT 2015-01-15 Active
ROBIN KENNEDY BLACK HEARTSTONE INNS GROUP PLC Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
ROBIN KENNEDY BLACK HEARTSTONE INNS LIMITED Director 2009-06-30 CURRENT 2009-06-17 Active
ROBIN KENNEDY BLACK RKBLACK & PARTNERS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
ROBIN KENNEDY BLACK HEARTSTONE INNS 1 LIMITED Director 2006-11-20 CURRENT 2006-07-25 Active - Proposal to Strike off
ROBIN KENNEDY BLACK MALVERN COLLEGE ENTERPRISES LIMITED Director 2004-12-04 CURRENT 1992-04-14 Active
JOHN CHESTER BOTTS ALLEN & COMPANY ADVISORS II UK LIMITED Director 2013-05-03 CURRENT 2012-11-15 Liquidation
JOHN CHESTER BOTTS TATE FOUNDATION Director 2002-10-28 CURRENT 2000-06-02 Active
JOHN CHESTER BOTTS BCP 2 GENERAL PARTNER LIMITED Director 2001-07-23 CURRENT 2001-07-23 Active
JOHN CHESTER BOTTS GLYNDEBOURNE ENTERPRISES LIMITED Director 2000-07-20 CURRENT 2000-03-01 Active
JOHN CHESTER BOTTS BOTTS HOLDINGS LIMITED Director 1999-09-20 CURRENT 1999-08-04 Active
JOHN CHESTER BOTTS BOTTS CAPITAL NOMINEES LIMITED Director 1998-10-21 CURRENT 1993-09-24 Active
JOHN CHESTER BOTTS BALMUIR HOLDINGS LIMITED Director 1993-01-28 CURRENT 1993-01-01 Active
JOHN CHESTER BOTTS GLYNDEBOURNE ARTS TRUST Director 1991-12-14 CURRENT 1954-05-31 Dissolved 2015-10-13
JOHN CHESTER BOTTS GLYNDEBOURNE PRODUCTIONS LIMITED Director 1991-08-28 CURRENT 1939-12-16 Active
JOHN CHESTER BOTTS BOTTS & COMPANY LIMITED Director 1990-12-05 CURRENT 1988-08-04 Active
SIMON ANTHONY VIVIAN CORNWELL THE INK FACTORY (TOBIAS) LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
SIMON ANTHONY VIVIAN CORNWELL THE LITTLE DRUMMER GIRL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
SIMON ANTHONY VIVIAN CORNWELL THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
SIMON ANTHONY VIVIAN CORNWELL INK FACTORY (FWMF) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
SIMON ANTHONY VIVIAN CORNWELL HOTEL ARTEMIS LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
SIMON ANTHONY VIVIAN CORNWELL TRADEPASS (TNM) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SIMON ANTHONY VIVIAN CORNWELL IRONLAST (TNM) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
SIMON ANTHONY VIVIAN CORNWELL THE NIGHT MANAGER DISTRIBUTION LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
SIMON ANTHONY VIVIAN CORNWELL MFTK LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON ANTHONY VIVIAN CORNWELL THE NIGHT MANAGER LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
SIMON ANTHONY VIVIAN CORNWELL A MOST WANTED MAN LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active - Proposal to Strike off
SIMON ANTHONY VIVIAN CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
SIMON ANTHONY VIVIAN CORNWELL LE CARRE PRODUCTIONS Director 2006-10-06 CURRENT 1964-09-11 Active
STEPHEN MARK CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
STEPHEN MARK CORNWELL LE CARRE PRODUCTIONS Director 2006-10-06 CURRENT 1964-09-11 Active
RODERICK WALDEMAR LISLE HENWOOD ZORG STUDIOS UK LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
RODERICK WALDEMAR LISLE HENWOOD INQUISITIVE MEDIA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
RODERICK WALDEMAR LISLE HENWOOD DIVERSE TELEVISION LIMITED Director 2014-09-01 CURRENT 2003-11-24 Dissolved 2016-01-12
RODERICK WALDEMAR LISLE HENWOOD IWC MEDIA (LEONARDO) LTD Director 2014-09-01 CURRENT 2011-12-22 Dissolved 2015-10-27
RODERICK WALDEMAR LISLE HENWOOD BULLSEYE PRODUCTIONS LIMITED Director 2014-09-01 CURRENT 1998-12-22 Dissolved 2015-11-10
RODERICK WALDEMAR LISLE HENWOOD LUCKY DAY PRODUCTIONS LIMITED Director 2014-09-01 CURRENT 2007-04-05 Dissolved 2016-01-12
RODERICK WALDEMAR LISLE HENWOOD MAST MEDIA LIMITED Director 2014-09-01 CURRENT 2000-04-20 Dissolved 2015-12-15
RODERICK WALDEMAR LISLE HENWOOD RDF TELEVISION (WEST) LIMITED Director 2014-09-01 CURRENT 2002-02-11 Dissolved 2016-01-26
RODERICK WALDEMAR LISLE HENWOOD TOUCHPAPER WEST LIMITED Director 2014-09-01 CURRENT 2009-06-16 Dissolved 2016-01-05
CHRISTOPHER THEODOR SCHILLING STONE MAIEUTECH LIMITED Director 1992-07-04 CURRENT 1984-04-25 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 071012800004
2023-03-1716/03/23 STATEMENT OF CAPITAL GBP 4093.089
2022-10-21RP04SH01Second filing of capital allotment of shares GBP3,983.238
2022-10-19RP04SH01Second filing of capital allotment of shares GBP3,982.605
2022-10-1412/09/22 STATEMENT OF CAPITAL GBP 3998.092
2022-10-14SH0112/09/22 STATEMENT OF CAPITAL GBP 3998.092
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY LOUISE MURPHY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY LOUISE MURPHY
2022-09-0724/08/22 STATEMENT OF CAPITAL GBP 3997.459
2022-09-07SH0124/08/22 STATEMENT OF CAPITAL GBP 3997.459
2022-08-17SH0131/03/22 STATEMENT OF CAPITAL GBP 3889.463
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071012800003
2022-02-01Termination of appointment of Christopher John Patey on 2022-02-01
2022-02-01Termination of appointment of Christopher John Patey on 2022-02-01
2022-02-01Appointment of Mr Ian Mcdonald Spence as company secretary on 2022-02-01
2022-02-01Appointment of Mr Ian Mcdonald Spence as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mr Ian Mcdonald Spence as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Christopher John Patey on 2022-02-01
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-08AD02Register inspection address changed from 49 Neal Street London WC2H 9PZ United Kingdom to 53 Frith Street London W1D 4SN
2021-08-12TM02Termination of appointment of Patrice Mary O'regan on 2021-08-12
2021-08-12AP03Appointment of Mr Christopher John Patey as company secretary on 2021-08-12
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 49 Neal Street London WC2H 9PZ United Kingdom
2021-07-22SH0129/04/21 STATEMENT OF CAPITAL GBP 3859.635
2021-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE JOSEPHS
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-27AP01DIRECTOR APPOINTED MRS KATHERINE MARY LOUISE MURPHY
2020-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER RICE
2020-02-10RES10Resolutions passed:Resolution of allotment of securitiesArticles 35.1 & 35.2 of the articles of association de disapplied in their entirety in relation to allot and issue granted pursuant to resolution 1 24/01/2020Resolution of adoption of Articles of ...
2020-02-04SH0130/01/20 STATEMENT OF CAPITAL GBP 3842.72
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-08-27RP04SH01Second filing of capital allotment of shares GBP3,617.500
2019-08-09SH0115/07/19 STATEMENT OF CAPITAL GBP 3617.5
2019-08-02RP04SH01Second filing of capital allotment of shares GBP3,613.889
2019-07-11SH0110/07/19 STATEMENT OF CAPITAL GBP 3613.889
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA EVELINA BENDZ
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA EVE HOWARD
2019-05-20TM02Termination of appointment of Yogita Puri on 2019-05-20
2019-05-20AP03Appointment of Ms Patrice Mary O'regan as company secretary on 2019-05-20
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY DORIEN DARTNELL
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-18SH0106/12/18 STATEMENT OF CAPITAL GBP 3575.176
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-23AP01DIRECTOR APPOINTED MS TRACEY LOUISE JOSEPHS
2018-09-11AP01DIRECTOR APPOINTED MS REBECCA EVE HOWARD
2018-08-16SH0131/07/18 STATEMENT OF CAPITAL GBP 3564.683
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05AP01DIRECTOR APPOINTED MR RODERICK WALDEMAR LISLE HENWOOD
2018-01-04SH0128/09/17 STATEMENT OF CAPITAL GBP 3545.485
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 3545.485
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-07-26SH0123/05/17 STATEMENT OF CAPITAL GBP 3404.469
2017-07-24RP04SH01SECOND FILED SH01 - 26/05/17 STATEMENT OF CAPITAL GBP 3531.485
2017-07-24RP04SH01SECOND FILED SH01 - 02/05/17 STATEMENT OF CAPITAL GBP 3400.293
2017-07-24ANNOTATIONClarification
2017-06-20AP01DIRECTOR APPOINTED MR JOSEPH CHUNG TSAI
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3112.582;USD 12701.6
2017-06-14SH0126/05/17 STATEMENT OF CAPITAL GBP 3112.582 26/05/17 STATEMENT OF CAPITAL USD 12701.6
2017-06-14SH0102/05/17 STATEMENT OF CAPITAL GBP 3112.582 02/05/17 STATEMENT OF CAPITAL USD 0.1
2017-06-14SH0126/05/17 STATEMENT OF CAPITAL GBP 3112.582 26/05/17 STATEMENT OF CAPITAL USD 12701.6
2017-06-14SH0102/05/17 STATEMENT OF CAPITAL GBP 3112.582 02/05/17 STATEMENT OF CAPITAL USD 0.1
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-17RES13'REDEMPTION DATE' 05/04/2017
2017-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-17RES01ADOPT ARTICLES 17/05/17
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3112.953
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-14RES01ALTER ARTICLES 27/06/2016
2016-07-14MEM/ARTSARTICLES OF ASSOCIATION
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRK
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES OGILVIE
2016-05-06AP03SECRETARY APPOINTED MS YOGITA PURI
2016-01-27AP01DIRECTOR APPOINTED MR JOHN CHESTER BOTTS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2956.953
2016-01-04AR0110/12/15 FULL LIST
2016-01-04AD02SAIL ADDRESS CHANGED FROM: 73 WELLS STREET LONDON W1T 3QG ENGLAND
2016-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MACAULAY OGILVIE / 07/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEODOR SCHILLING STONE / 07/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KENNEDY BLACK / 07/12/2015
2015-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2956.953
2015-01-29AR0110/12/14 FULL LIST
2014-10-29AP03SECRETARY APPOINTED CHARLES MACAULAY OGILVIE
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-27SH0111/06/14 STATEMENT OF CAPITAL GBP 2905.860
2014-05-01AP01DIRECTOR APPOINTED ROBIN KENNEDY BLACK
2014-05-01SH02SUB-DIVISION 10/04/14
2014-04-25AP01DIRECTOR APPOINTED CHRISTOPHER THEODOR SCHILLING STONE
2014-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-25RES01ADOPT ARTICLES 10/04/2014
2014-04-25SH0110/04/14 STATEMENT OF CAPITAL GBP 2875.73
2014-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071012800002
2014-01-03SH0123/10/13 STATEMENT OF CAPITAL GBP 1974
2013-12-19AR0110/12/13 FULL LIST
2013-12-18AD02SAIL ADDRESS CREATED
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071012800002
2013-07-15AP03SECRETARY APPOINTED ALISON JANE SIMPSON
2012-12-19AR0110/12/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED STEPHEN KIRK
2012-12-19AP01DIRECTOR APPOINTED ASHLEY DORIEN DARTNELL
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012
2012-08-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30SH0130/05/12 STATEMENT OF CAPITAL GBP 1282
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 11 ETON ROAD LONDON NW3 4SS
2012-03-19AR0110/12/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-05-05RES15CHANGE OF NAME 27/04/2011
2011-05-05CERTNMCOMPANY NAME CHANGED WHITE HARE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/05/11
2011-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-04AR0110/12/10 FULL LIST
2010-05-04SH0101/03/10 STATEMENT OF CAPITAL GBP 1000
2010-03-11AP01DIRECTOR APPOINTED MR SIMON ANTHONY VIVIAN CORNWELL
2010-03-11AP01DIRECTOR APPOINTED STEPHEN MARK CORNWELL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities

Licences & Regulatory approval
We could not find any licences issued to THE INK FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INK FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied THE BOTTS & COMPANY RETIREMENT BENEFIT SCHEME
RENT DEPOSIT DEED 2012-06-02 Satisfied PROCOMEXP LIMITED
Intangible Assets
Patents
We have not found any records of THE INK FACTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE INK FACTORY LIMITED
Trademarks
We have not found any records of THE INK FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INK FACTORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as THE INK FACTORY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE INK FACTORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE INK FACTORY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INK FACTORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INK FACTORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.