ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Headline Factory Limited

The Headline Factory Limited is an active company incorporated on 18 January 1994 with the registered office located in London, Greater London. The Headline Factory Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02888457
Private limited company
Age
31 years
Incorporated 18 January 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Flat 3 69 Hamilton Terrace
St John's Wood
London
NW8 9QX
England
Address changed on 25 Mar 2024 (1 year 7 months ago)
Previous address was 7 Berry Hill Stanmore Middlesex HA7 4NY
Telephone
07976443040
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in England • Born in Jul 1965 • Media Consultant
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carfest Management Limited
Anjna Raheja is a mutual person.
Active
Perspective Marketing Ltd
Anjna Raheja is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.71K
Decreased by £1.97K (-16%)
Total Liabilities
-£22.97K
Decreased by £503 (-2%)
Net Assets
-£12.26K
Decreased by £1.47K (+14%)
Debt Ratio (%)
215%
Increased by 29.37% (+16%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 7 Months Ago on 3 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 19 Mar 2024
Micro Accounts Submitted
2 Years 7 Months Ago on 14 Mar 2023
Sarvesh Ghai Resigned
2 Years 9 Months Ago on 2 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Jan 2023
Get Credit Report
Discover The Headline Factory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 2 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 3 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Mar 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 26 Mar 2024
Registered office address changed from 7 Berry Hill Stanmore Middlesex HA7 4NY to Flat 3 69 Hamilton Terrace St John's Wood London NW8 9QX on 25 March 2024
Submitted on 25 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Mar 2024
Micro company accounts made up to 31 December 2022
Submitted on 14 Mar 2023
Termination of appointment of Sarvesh Ghai as a director on 2 February 2023
Submitted on 6 Feb 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year