Background WavePink WaveYellow Wave

FABRICA (03185119)

FABRICA (03185119) is an active UK company. incorporated on 12 April 1996. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. FABRICA has been registered for 29 years. Current directors include BRISTOW, Louise Georgina, CHARLTON, Helen Rachael, GIBBONS, Beth Lucy and 7 others.

Company Number
03185119
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1996
Age
29 years
Address
40 Duke Street, Brighton, BN1 1AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRISTOW, Louise Georgina, CHARLTON, Helen Rachael, GIBBONS, Beth Lucy, O'CONNOR, David St John, OWUSU, Susanne Maria, RODWELL, Lee, SEDEN, Matthew John, SOUTHERN, Jeffrey, TANDAVANITJ, Nicholas Amon, WALKER, Helen Jean, Dr
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRICA

FABRICA is an active company incorporated on 12 April 1996 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. FABRICA was registered 29 years ago.(SIC: 90030, 90040)

Status

active

Active since 29 years ago

Company No

03185119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

40 Duke Street Brighton, BN1 1AG,

Previous Addresses

, Holy Trinty Church, Ship Street, Brighton, East Sussex, BN1 1AB
From: 12 April 1996To: 13 June 2013
Timeline

48 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 11
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Oct 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
41
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WALKER, Helen Jean, Dr

Active
Duke Street, BrightonBN1 1AG
Secretary
Appointed 14 Dec 2009

BRISTOW, Louise Georgina

Active
Duke Street, BrightonBN1 1AG
Born October 1966
Director
Appointed 11 Dec 2018

CHARLTON, Helen Rachael

Active
Duke Street, BrightonBN1 1AG
Born February 1975
Director
Appointed 29 Sept 2025

GIBBONS, Beth Lucy

Active
Duke Street, BrightonBN1 1AG
Born September 1972
Director
Appointed 10 Feb 2025

O'CONNOR, David St John

Active
Duke Street, BrightonBN1 1AG
Born December 1955
Director
Appointed 16 Sept 2024

OWUSU, Susanne Maria

Active
Duke Street, BrightonBN1 1AG
Born July 1974
Director
Appointed 28 Apr 2025

RODWELL, Lee

Active
Duke Street, BrightonBN1 1AG
Born August 1980
Director
Appointed 26 Jun 2021

SEDEN, Matthew John

Active
Duke Street, BrightonBN1 1AG
Born November 1981
Director
Appointed 28 Apr 2025

SOUTHERN, Jeffrey

Active
Duke Street, BrightonBN1 1AG
Born August 1954
Director
Appointed 29 Sept 2025

TANDAVANITJ, Nicholas Amon

Active
Duke Street, BrightonBN1 1AG
Born April 1971
Director
Appointed 11 Dec 2018

WALKER, Helen Jean, Dr

Active
Duke Street, BrightonBN1 1AG
Born August 1948
Director
Appointed 14 Dec 2001

HASSELL, Ronald

Resigned
Holy Trinty Church, BrightonBN1 1AB
Secretary
Appointed 07 Oct 1997
Resigned 09 Dec 2010

WILLIAMS, Bruce John

Resigned
16 Yardley Street, BrightonBN1 4NU
Secretary
Appointed 12 Apr 1996
Resigned 07 Oct 1997

AGGETT, Sian Elizabeth Claire

Resigned
Duke Street, BrightonBN1 1AG
Born October 1978
Director
Appointed 03 Dec 2013
Resigned 15 Dec 2015

ALDRED, Nannette

Resigned
Duke Street, BrightonBN1 1AG
Born February 1950
Director
Appointed 11 Dec 2023
Resigned 30 Jun 2025

ALDRED, Nannette

Resigned
20 Western Street, BrightonBN1 2PG
Born February 1950
Director
Appointed 12 Apr 1996
Resigned 13 Mar 2008

BEALES, Richard James

Resigned
Duke Street, BrightonBN1 1AG
Born June 1971
Director
Appointed 16 Sept 2014
Resigned 12 Apr 2024

BENNETT, Shelley Louise

Resigned
Alexandra Villas, BrightonBN1 3RF
Born October 1976
Director
Appointed 02 Dec 2014
Resigned 23 Mar 2021

BEVAN, Paul Graham

Resigned
Hoddern Farm, PiddinghoeBN10 8AR
Born February 1954
Director
Appointed 02 Dec 2014
Resigned 26 Jun 2021

BODIMEADE, Nicholas John

Resigned
Duke Street, BrightonBN1 1AG
Born June 1957
Director
Appointed 13 Mar 2012
Resigned 01 May 2018

BURGESS, David

Resigned
Duke Street, BrightonBN1 1AG
Born November 1985
Director
Appointed 15 Jun 2012
Resigned 01 May 2018

CHUBB, Shirley Jane

Resigned
Duke Street, BrightonBN1 1AG
Born October 1959
Director
Appointed 16 Jun 2004
Resigned 02 Dec 2014

COLLARD, Carolyn Heather

Resigned
Garden Flat, HoveBN3 3BL
Born January 1956
Director
Appointed 16 Sept 2014
Resigned 30 Sept 2023

COOPER, Mark Christopher

Resigned
Flat 2 9 Third Avenue, HoveBN3 2PB
Born August 1964
Director
Appointed 14 Dec 2001
Resigned 16 Jun 2005

EMILIANOS, Darren

Resigned
40 Duke Street, BrightonBN1 1AG
Born August 1971
Director
Appointed 25 Sept 2018
Resigned 16 Sept 2024

GILBERT, Samuel Albert Aubrey

Resigned
Duke Street, BrightonBN1 1AG
Born September 1989
Director
Appointed 01 Jun 2018
Resigned 03 Jan 2019

HAMILTON, Tamara Rose

Resigned
Duke Street, BrightonBN1 1AG
Born May 1966
Director
Appointed 18 Jul 2017
Resigned 23 Jun 2020

HASSELL, Ronald

Resigned
Holy Trinty Church, BrightonBN1 1AB
Born June 1924
Director
Appointed 07 Oct 1997
Resigned 09 Dec 2010

KRELL, Mary Agnes

Resigned
Duke Street, BrightonBN1 1AG
Born October 1970
Director
Appointed 18 Sept 2008
Resigned 15 Dec 2015

LANE, Hilary Francis Jane

Resigned
30 Talbot Terrace, LewesBN7 2DS
Born August 1946
Director
Appointed 12 Apr 1996
Resigned 15 Jul 1997

MATYJASZKIEWICZ, Krystyna

Resigned
Duke Street, BrightonBN1 1AG
Born October 1957
Director
Appointed 07 Oct 1997
Resigned 04 Dec 2012

MOORE, Bethany Ruth

Resigned
Duke Street, BrightonBN1 1AG
Born March 1988
Director
Appointed 08 Dec 2020
Resigned 31 Dec 2023

MURRAY, Paula Jane

Resigned
Duke Street, BrightonBN1 1AG
Born November 1963
Director
Appointed 26 Jun 2021
Resigned 31 Dec 2023

SHAW, Phyllida Mary Bridget

Resigned
Ingham Terrace, WylamNE41 8DS
Born February 1958
Director
Appointed 19 Dec 2003
Resigned 02 Dec 2014

SMITH, Pippa

Resigned
116 Addison Road, HoveBN3 1TR
Born August 1949
Director
Appointed 22 Sept 2000
Resigned 25 Mar 2004

Persons with significant control

4

1 Active
3 Ceased

Dr Helen Jean Walker

Active
Duke Street, BrightonBN1 1AG
Born August 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2025

Mrs Nannette Aldred

Ceased
Duke Street, BrightonBN1 1AG
Born February 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Ceased 30 Jun 2025

Ms Paula Jane Murray

Ceased
Duke Street, BrightonBN1 1AG
Born November 1963

Nature of Control

Significant influence or control as trust
Notified 26 Jun 2021
Ceased 31 Dec 2023

Mr Paul Graham Bevan

Ceased
40 Duke Street, BrightonBN1 1AG
Born February 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Auditors Resignation Company
4 March 2016
AUDAUD
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363b363b
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
363sAnnual Return (shuttle)
Incorporation Company
12 April 1996
NEWINCIncorporation