Company NameThe Faction Theatre Productions Ltd
Company StatusActive
Company Number07789006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2011(12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMark Anthony Leipacher
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Vanbrugh Park
London
SE3 7AF
Director NameMiss Sharon Kwan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Court
London Road South Merstham
Redhill
Surrey
RH1 3DZ
Director NameMrs Margaret Jane Buddle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Bulwer Road
London
E11 1BX
Director NameMiss Bryony Ella Mills
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Trusts, Royal Court Theatre
Country of ResidenceEngland
Correspondence Address188 Percy Road
Twickenham
TW2 6JH
Director NameMs Anne Goodkind Bird
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RolePR Director
Country of ResidenceEngland
Correspondence AddressStephen Joseph Theatre Westborough
Scarborough
YO11 1JW
Director NameMs Isobel Clara Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleWriter
Country of ResidenceEngland
Correspondence Address7 Tugela Road
Chippenham
SN15 1JF
Director NameOluwafunmike Alafiatayo
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address35k Royal Oak Road
Manchester
M23 1BE
Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address521 Caledonian Road Caledonian Road
London
N7 9RH
Director NameChristopher James Till
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Vanbrugh Park
London
SE3 7AF
Director NameRachel Neville
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address17 Vanbrugh Park
London
SE3 7AF
Director NameMr Mark Byron Blackwell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Eastcombe Avenue
London
SE7 7LL
Secretary NameRachel Neville
StatusResigned
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address17 Vanbrugh Park
London
SE3 7AF
Director NameDonald Guiney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 2016)
RoleSenior Counsel
Country of ResidenceEngland
Correspondence AddressBaker & McKenzie Llp 100 New Bridge Street
London
EC4V 6JA
Director NameMr Robert John Dye
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address37 Shirlock Road
London
NW3 2HR
Director NameMiss Elke Wiebalck
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2019)
RoleDonor Services Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address62 Portland Street
London
SE17 2PB
Secretary NameMiss Elke Wiebalck
StatusResigned
Appointed15 June 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address2 Granary Square
London
N1C 4BH
Director NameMiss Nosheen Iqbal
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
King's Cross
London
N1 9GU
Director NameMr Arend Egbert Dikkers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryecroft Street
London
SW6 3TP
Director NameMs Susan Cielinski
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2019(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Heath Drive
London
NW3 7SY

Contact

Websitewww.dyehardproductions.com

Location

Registered AddressStephen Joseph Theatre
Westborough
Scarborough
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£69,102
Gross Profit£215
Net Worth£2,055
Cash£2,055

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
15 September 2022Director's details changed for Olyuwafunmike Alafiatayo on 15 September 2022 (2 pages)
9 August 2022Appointment of Olyuwafunmike Alafiatayo as a director on 1 August 2022 (2 pages)
9 August 2022Appointment of Mr Charles Dixon Glanville as a director on 1 August 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 June 2022Secretary's details changed for Mark Anthony Leipacher on 13 June 2022 (1 page)
10 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Termination of appointment of Nosheen Iqbal as a director on 18 June 2021 (1 page)
7 December 2020Termination of appointment of Arend Egbert Dikkers as a director on 1 December 2020 (1 page)
7 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 July 2020Appointment of Ms Anne Goodkind Bird as a director on 1 July 2020 (2 pages)
3 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 July 2020Appointment of Ms Isobel Clara Smith as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Susan Cielinski as a director on 1 May 2020 (1 page)
8 November 2019Registered office address changed from 17 Vanbrugh Park London SE3 7AF to Stephen Joseph Theatre Westborough Scarborough YO11 1JW on 8 November 2019 (1 page)
13 September 2019Termination of appointment of Elke Wiebalck as a director on 12 September 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2019Appointment of Miss Bryony Ella Mills as a director on 12 September 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
23 April 2019Appointment of Ms Susan Cielinski as a director on 15 April 2019 (2 pages)
23 April 2019Termination of appointment of Elke Wiebalck as a secretary on 15 April 2019 (1 page)
7 January 2019Appointment of Mrs Margaret Jane Buddle as a director on 7 January 2019 (2 pages)
18 November 2018Termination of appointment of Robert John Dye as a director on 7 November 2018 (1 page)
9 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
24 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
17 October 2016Secretary's details changed for Miss Elke Wiebalck on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Christopher James Till as a director on 5 September 2016 (1 page)
17 October 2016Secretary's details changed for Miss Elke Wiebalck on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Christopher James Till as a director on 5 September 2016 (1 page)
12 October 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Termination of appointment of Donald Guiney as a director on 29 March 2016 (1 page)
7 April 2016Termination of appointment of Donald Guiney as a director on 29 March 2016 (1 page)
7 April 2016Appointment of Mr Arend Egbert Dikkers as a director on 29 March 2016 (2 pages)
7 April 2016Appointment of Mr Arend Egbert Dikkers as a director on 29 March 2016 (2 pages)
26 October 2015Annual return made up to 27 September 2015 no member list (8 pages)
26 October 2015Annual return made up to 27 September 2015 no member list (8 pages)
18 September 2015Appointment of Miss Nosheen Iqbal as a director on 14 September 2015 (2 pages)
18 September 2015Appointment of Miss Nosheen Iqbal as a director on 14 September 2015 (2 pages)
29 June 2015Appointment of Mr Robert John Dye as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Robert John Dye as a director on 15 June 2015 (2 pages)
25 June 2015Appointment of Donald Guiney as a director on 15 June 2015 (2 pages)
25 June 2015Appointment of Donald Guiney as a director on 15 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher James Till on 15 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher James Till on 15 June 2015 (2 pages)
22 June 2015Appointment of Miss Elke Wiebalck as a director on 15 June 2015 (2 pages)
22 June 2015Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page)
22 June 2015Appointment of Miss Elke Wiebalck as a director on 15 June 2015 (2 pages)
22 June 2015Termination of appointment of Rachel Neville as a director on 30 September 2014 (1 page)
22 June 2015Termination of appointment of Rachel Neville as a director on 30 September 2014 (1 page)
22 June 2015Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page)
22 June 2015Appointment of Miss Elke Wiebalck as a secretary on 15 June 2015 (2 pages)
22 June 2015Appointment of Miss Elke Wiebalck as a secretary on 15 June 2015 (2 pages)
22 June 2015Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page)
22 June 2015Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page)
19 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 March 2015Registered office address changed from 73 Eastcombe Avenue London SE7 7LL to 17 Vanbrugh Park London SE3 7AF on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 73 Eastcombe Avenue London SE7 7LL to 17 Vanbrugh Park London SE3 7AF on 30 March 2015 (1 page)
2 December 2014Annual return made up to 27 September 2014 no member list (5 pages)
2 December 2014Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page)
2 December 2014Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page)
2 December 2014Annual return made up to 27 September 2014 no member list (5 pages)
2 December 2014Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page)
16 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 27 September 2013 no member list (5 pages)
27 September 2013Annual return made up to 27 September 2013 no member list (5 pages)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 June 2013Appointment of Miss Sharon Kwan as a director (2 pages)
27 June 2013Appointment of Miss Sharon Kwan as a director (2 pages)
14 June 2013Appointment of Rachel Neville as a director (2 pages)
14 June 2013Appointment of Rachel Neville as a secretary (1 page)
14 June 2013Appointment of Mr Mark Byron Blackwell as a director (2 pages)
14 June 2013Appointment of Mr Mark Byron Blackwell as a director (2 pages)
14 June 2013Appointment of Rachel Neville as a director (2 pages)
14 June 2013Appointment of Rachel Neville as a secretary (1 page)
25 October 2012Annual return made up to 27 September 2012 no member list (3 pages)
25 October 2012Annual return made up to 27 September 2012 no member list (3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)