Background WavePink WaveYellow Wave

FAME FACTORY HOLDINGS LIMITED (13607693)

FAME FACTORY HOLDINGS LIMITED (13607693) is an active UK company. incorporated on 7 September 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FAME FACTORY HOLDINGS LIMITED has been registered for 4 years. Current directors include MICHAELS, Steven Scott, MLADINEO, Merrill, PETTETT, Adrian Edmund and 2 others.

Company Number
13607693
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
55 Greek Street, London, W1D 3DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MICHAELS, Steven Scott, MLADINEO, Merrill, PETTETT, Adrian Edmund, PIZEY, Simon Peter, SANHUEZA, Rebecca
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAME FACTORY HOLDINGS LIMITED

FAME FACTORY HOLDINGS LIMITED is an active company incorporated on 7 September 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FAME FACTORY HOLDINGS LIMITED was registered 4 years ago.(SIC: 90010)

Status

active

Active since 4 years ago

Company No

13607693

LTD Company

Age

4 Years

Incorporated 7 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

55 Greek Street London, W1D 3DT,

Previous Addresses

4th Floor 93 Newman Street London W1T 3EZ United Kingdom
From: 7 September 2021To: 22 May 2024
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Feb 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MICHAELS, Steven Scott

Active
Greek Street, LondonW1D 3DT
Born February 1970
Director
Appointed 01 Oct 2024

MLADINEO, Merrill

Active
Greek Street, LondonW1D 3DT
Born December 1967
Director
Appointed 01 Oct 2024

PETTETT, Adrian Edmund

Active
Greek Street, LondonW1D 3DT
Born October 1967
Director
Appointed 07 Sept 2021

PIZEY, Simon Peter

Active
Greek Street, LondonW1D 3DT
Born April 1962
Director
Appointed 07 Sept 2021

SANHUEZA, Rebecca

Active
Greek Street, LondonW1D 3DT
Born July 1963
Director
Appointed 01 Oct 2024

STAMMERS, Neil Robert

Resigned
Greek Street, LondonW1D 3DT
Born August 1960
Director
Appointed 07 Sept 2021
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024
Greek Street, LondonW1D 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
Ceased 01 Oct 2024

Mr Simon Peter Pizey

Ceased
93 Newman Street, LondonW1T 3EZ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Incorporation Company
7 September 2021
NEWINCIncorporation