Background WavePink WaveYellow Wave

FACTORY STUDIOS WESTPOINT LIMITED (10730974)

FACTORY STUDIOS WESTPOINT LIMITED (10730974) is an active UK company. incorporated on 19 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. FACTORY STUDIOS WESTPOINT LIMITED has been registered for 9 years. Current directors include FROST, Tamineh.

Company Number
10730974
Status
active
Type
ltd
Incorporated
19 April 2017
Age
9 years
Address
Unit 4c & 4d Westpoint 36-37 Warple Way, London, W3 0RG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FROST, Tamineh
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTORY STUDIOS WESTPOINT LIMITED

FACTORY STUDIOS WESTPOINT LIMITED is an active company incorporated on 19 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FACTORY STUDIOS WESTPOINT LIMITED was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

10730974

LTD Company

Age

9 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Unit 4c & 4d Westpoint 36-37 Warple Way London, W3 0RG,

Previous Addresses

Unit 4 C & D, 36-37 Warple Way Warple Way London W3 0RG England
From: 3 May 2023To: 11 June 2024
Unit 4a/B Westpoint 39-40 Warple Way Acton W3 0RG United Kingdom
From: 19 April 2017To: 3 May 2023
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHARKEY, Judith

Active
36-37 Warple Way, LondonW3 0RG
Secretary
Appointed 01 May 2023

FROST, Tamineh

Active
39-40 Warple Way, ActonW3 0RG
Born March 1968
Director
Appointed 19 Apr 2017

SMITH, Emma Juliette

Resigned
39-40 Warple Way, ActonW3 0RG
Secretary
Appointed 19 Apr 2017
Resigned 01 May 2023

SMITH, Alexander Nicholas

Resigned
39-40 Warple Way, ActonW3 0RG
Born November 1966
Director
Appointed 19 Apr 2017
Resigned 30 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Emma Juliette Smith

Ceased
39-40 Warple Way, ActonW3 0RG
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 01 May 2023

Mr Alexander Nicholas Smith

Ceased
39-40 Warple Way, ActonW3 0RG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 01 May 2023

Miss Tamineh Frost

Active
39-40 Warple Way, ActonW3 0RG
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Incorporation Company
19 April 2017
NEWINCIncorporation