Company NamePie Factory Productions Limited
DirectorsAubrey Jason King and Adam Lincoln
Company StatusActive
Company Number08840549
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aubrey Jason King
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley Lyons Road, Slinfold
Horsham
Sussex
RH13 0QS
Director NameMr Adam Lincoln
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northbank Road
London
E17 4JY

Location

Registered Address6 Westmoreland Street
Harrogate
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 October 2019Registered office address changed from 201 Manor Road Chigwell IG7 4JY England to 6 Westmoreland Street Harrogate HG1 5AT on 31 October 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 October 2018Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL to 201 Manor Road Chigwell IG7 4JY on 12 October 2018 (1 page)
13 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 March 2017Director's details changed for Ms Aubrey Jason King on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Ms Aubrey Jason King on 30 March 2017 (2 pages)
7 February 2017Director's details changed for Mr Adam Lincoln on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Adam Lincoln on 7 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Adam Lincoln on 2 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Adam Lincoln on 2 February 2017 (2 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 April 2015Director's details changed for Adam Lincoln on 10 February 2015 (2 pages)
22 April 2015Director's details changed for Adam Lincoln on 10 February 2015 (2 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
22 December 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL on 22 December 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(44 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(44 pages)