Background WavePink WaveYellow Wave

THE INK FACTORY LIMITED (07101280)

THE INK FACTORY LIMITED (07101280) is an active UK company. incorporated on 10 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. THE INK FACTORY LIMITED has been registered for 16 years. Current directors include BLACK, Robin Kennedy, CALABRESE, Kasee, CORNWELL, Simon Anthony Vivian and 5 others.

Company Number
07101280
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLACK, Robin Kennedy, CALABRESE, Kasee, CORNWELL, Simon Anthony Vivian, CORNWELL, Stephen Mark, HENWOOD, Roderick Waldemar Lisle, RICE, Christopher, SPENCE, Ian Macdonald, WOLKOFF, Michele Janice
SIC Codes
59111, 59113, 59131, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INK FACTORY LIMITED

THE INK FACTORY LIMITED is an active company incorporated on 10 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. THE INK FACTORY LIMITED was registered 16 years ago.(SIC: 59111, 59113, 59131, 59133)

Status

active

Active since 16 years ago

Company No

07101280

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

WHITE HARE PRODUCTIONS LIMITED
From: 10 December 2009To: 5 May 2011
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL England
From: 17 December 2024To: 18 December 2024
53 Frith Street London W1D 4SN England
From: 28 July 2021To: 17 December 2024
49 Neal Street London WC2H 9PZ United Kingdom
From: 23 January 2017To: 28 July 2021
Devonshire House 1 Devonshire Street London W1W 5DR
From: 23 March 2012To: 23 January 2017
11 Eton Road London NW3 4SS
From: 9 May 2011To: 23 March 2012
90 High Holborn London WC1V 6XX
From: 10 December 2009To: 9 May 2011
Timeline

58 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
May 10
Funding Round
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 13
Funding Round
Jan 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Share Issue
Apr 14
Funding Round
Jun 14
Director Joined
Jan 16
Director Left
Jun 16
Loan Cleared
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jan 18
Director Joined
Apr 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
May 21
Funding Round
Jul 21
Loan Secured
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Mar 23
Loan Secured
Jul 23
Loan Secured
Jun 24
Loan Cleared
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
21
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

O' REGAN, Patrice Mary

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 15 Apr 2025

BLACK, Robin Kennedy

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1958
Director
Appointed 10 Apr 2014

CALABRESE, Kasee

Active
Flitcroft Street, LondonWC2H 8DL
Born January 1981
Director
Appointed 07 Mar 2026

CORNWELL, Simon Anthony Vivian

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957
Director
Appointed 01 Mar 2010

CORNWELL, Stephen Mark

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1960
Director
Appointed 01 Mar 2010

HENWOOD, Roderick Waldemar Lisle

Active
Flitcroft Street, LondonWC2H 8DL
Born November 1963
Director
Appointed 01 Apr 2018

RICE, Christopher

Active
Flitcroft Street, LondonWC2H 8DL
Born June 1978
Director
Appointed 18 Feb 2020

SPENCE, Ian Macdonald

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1981
Director
Appointed 25 Sept 2024

WOLKOFF, Michele Janice

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1976
Director
Appointed 25 Sept 2024

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2022
Resigned 20 Jun 2024

O'REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 20 May 2019
Resigned 12 Aug 2021

OGILVIE, Charles Macaulay

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 14 Oct 2014
Resigned 19 Apr 2016

PATEY, Christopher John

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 12 Aug 2021
Resigned 01 Feb 2022

PURI, Yogita

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 19 Apr 2016
Resigned 20 May 2019

SARBAN, Oana Cezara

Resigned
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 20 Jun 2024
Resigned 15 Apr 2025

SIMPSON, Alison Jane

Resigned
Spencer Walk, LondonSW15 1PL
Secretary
Appointed 03 Jul 2013
Resigned 14 Oct 2014

SPENCE, Ian Mcdonald

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 01 Feb 2022
Resigned 16 Nov 2022

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Dec 2009
Resigned 01 Mar 2010

BENDZ, Sophia Evelina

Resigned
Neal Street, LondonWC2H 9PZ
Born April 1980
Director
Appointed 01 Aug 2018
Resigned 11 Jun 2019

BOTTS, John Chester

Resigned
Mount Street, LondonW1K 2TJ
Born January 1941
Director
Appointed 08 Dec 2015
Resigned 31 Oct 2024

DARTNELL, Ashley Dorien

Resigned
Frognal, LondonNW3 6XG
Born June 1959
Director
Appointed 30 May 2012
Resigned 16 May 2019

HOWARD, Rebecca Eve

Resigned
Neal Street, LondonWC2H 9PZ
Born November 1965
Director
Appointed 01 Aug 2018
Resigned 03 Jun 2019

JOSEPHS, Tracey Louise

Resigned
Neal Street, LondonWC2H 9PZ
Born February 1960
Director
Appointed 20 Nov 2018
Resigned 07 May 2021

KIRK, Stephen

Resigned
Ivor Place, LondonNW1 6EU
Born August 1952
Director
Appointed 30 May 2012
Resigned 31 May 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Dec 2009
Resigned 01 Mar 2010

MURPHY, Katherine Mary Louise

Resigned
Frith Street, LondonW1D 4SN
Born February 1970
Director
Appointed 26 Mar 2020
Resigned 28 Sept 2022

STONE, Christopher Theodor Schilling

Resigned
Neal Street, LondonWC2H 9PZ
Born September 1948
Director
Appointed 10 Apr 2014
Resigned 16 May 2019

TSAI, Joseph Chung

Resigned
Flitcroft Street, LondonWC2H 8DL
Born January 1964
Director
Appointed 19 Jun 2017
Resigned 23 Mar 2026

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Dec 2009
Resigned 01 Mar 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Dec 2009
Resigned 01 Mar 2010

Persons with significant control

2

Mr Simon Anthony Vivian Cornwell

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Stephen And Clarissa Cornwell Living Trust

Active
9454 Wilshire Blvd, Fl 4, Beverley Hills

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 November 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Part
8 August 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 July 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Memorandum Articles
14 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Legacy
2 June 2012
MG01MG01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Incorporation Company
10 December 2009
NEWINCIncorporation