Background WavePink WaveYellow Wave

THE FACTION THEATRE PRODUCTIONS LTD (07789006)

THE FACTION THEATRE PRODUCTIONS LTD (07789006) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE FACTION THEATRE PRODUCTIONS LTD has been registered for 14 years. Current directors include ALAFIATAYO, Oluwafunmike, BUDDLE, Margaret Jane, GLANVILLE, Charles Dixon and 2 others.

Company Number
07789006
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2011
Age
14 years
Address
17 Vanbrugh Park, London, SE3 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALAFIATAYO, Oluwafunmike, BUDDLE, Margaret Jane, GLANVILLE, Charles Dixon, SMITH, Isobel Clara, ZAMMIT, Claire Louise
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FACTION THEATRE PRODUCTIONS LTD

THE FACTION THEATRE PRODUCTIONS LTD is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE FACTION THEATRE PRODUCTIONS LTD was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07789006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

17 Vanbrugh Park London, SE3 7AF,

Previous Addresses

Stephen Joseph Theatre Westborough Scarborough YO11 1JW England
From: 8 November 2019To: 9 June 2025
17 Vanbrugh Park London SE3 7AF
From: 30 March 2015To: 8 November 2019
73 Eastcombe Avenue London SE7 7LL
From: 27 September 2011To: 30 March 2015
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

LEIPACHER, Mark Anthony

Active
Vanbrugh Park, LondonSE3 7AF
Secretary
Appointed 27 Sept 2011

ALAFIATAYO, Oluwafunmike

Active
Royal Oak Road, ManchesterM23 1BE
Born May 1993
Director
Appointed 01 Aug 2022

BUDDLE, Margaret Jane

Active
Bulwer Road, LondonE11 1BX
Born December 1952
Director
Appointed 07 Jan 2019

GLANVILLE, Charles Dixon

Active
Caledonian Road, LondonN7 9RH
Born September 1956
Director
Appointed 01 Aug 2022

SMITH, Isobel Clara

Active
Tugela Road, ChippenhamSN15 1JF
Born May 1982
Director
Appointed 01 Jul 2020

ZAMMIT, Claire Louise

Active
Middleton Grove, LondonN7 9LS
Born May 1968
Director
Appointed 03 Feb 2026

NEVILLE, Rachel

Resigned
Vanbrugh Park, LondonSE3 7AF
Secretary
Appointed 01 Nov 2012
Resigned 30 Sept 2014

WIEBALCK, Elke

Resigned
Granary Square, LondonN1C 4BH
Secretary
Appointed 15 Jun 2015
Resigned 15 Apr 2019

BIRD, Anne Goodkind

Resigned
Westborough, ScarboroughYO11 1JW
Born December 1933
Director
Appointed 01 Jul 2020
Resigned 22 Apr 2025

BLACKWELL, Mark Byron

Resigned
Eastcombe Avenue, LondonSE7 7LL
Born June 1962
Director
Appointed 01 Nov 2012
Resigned 01 Dec 2013

CIELINSKI, Susan

Resigned
Heath Drive, LondonNW3 7SY
Born January 1954
Director
Appointed 15 Apr 2019
Resigned 01 May 2020

DIKKERS, Arend Egbert

Resigned
Ryecroft Street, LondonSW6 3TP
Born August 1957
Director
Appointed 29 Mar 2016
Resigned 01 Dec 2020

DYE, Robert John

Resigned
Shirlock Road, LondonNW3 2HR
Born May 1952
Director
Appointed 15 Jun 2015
Resigned 07 Nov 2018

GUINEY, Donald

Resigned
100 New Bridge Street, LondonEC4V 6JA
Born September 1956
Director
Appointed 15 Jun 2015
Resigned 29 Mar 2016

IQBAL, Nosheen

Resigned
90 York Way, LondonN1 9GU
Born June 1982
Director
Appointed 14 Sept 2015
Resigned 18 Jun 2021

KWAN, Sharon

Resigned
Grange Court, RedhillRH1 3DZ
Born May 1965
Director
Appointed 19 Jun 2013
Resigned 09 Jun 2025

MILLS, Bryony Ella

Resigned
Percy Road, TwickenhamTW2 6JH
Born June 1989
Director
Appointed 12 Sept 2019
Resigned 09 Jun 2025

NEVILLE, Rachel

Resigned
Vanbrugh Park, LondonSE3 7AF
Born April 1977
Director
Appointed 01 Nov 2012
Resigned 30 Sept 2014

TILL, Christopher James

Resigned
Vanbrugh Park, LondonSE3 7AF
Born September 1981
Director
Appointed 27 Sept 2011
Resigned 05 Sept 2016

WIEBALCK, Elke

Resigned
Portland Street, LondonSE17 2PB
Born April 1987
Director
Appointed 15 Jun 2015
Resigned 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
17 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Incorporation Company
27 September 2011
NEWINCIncorporation