Leigh-On-Sea
County (Optional)
SS9 1PE
Director Name | Mr Adam Michael Jarman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mrs Kirsty Shrimpton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mr Samual Francis Mansford |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2017) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Hugh Davies |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2022) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
Website | www.funky.sx |
---|
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £25,952 |
Cash | £146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 May 2022 | Appointment of Mrs Kirsty Shrimpton as a director on 16 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Adam Michael Jarman as a director on 16 May 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
20 April 2022 | Director's details changed for Mr Miles Stuart Shrimpton on 20 April 2022 (2 pages) |
20 April 2022 | Change of details for Mr Miles Shrimpton as a person with significant control on 20 April 2022 (2 pages) |
8 February 2022 | Termination of appointment of Hugh Davies as a director on 8 February 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
9 July 2018 | Notification of Miles Shrimpton as a person with significant control on 16 April 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page) |
26 June 2017 | Confirmation statement made on 16 April 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 16 April 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page) |
9 May 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
9 May 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
28 May 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
28 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Samual Francis Mansford on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Miles Stuart Shrimpton on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Hugh Davies on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Hugh Davies on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Samual Francis Mansford on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Miles Stuart Shrimpton on 27 May 2015 (2 pages) |
25 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 June 2014 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
17 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
9 July 2013 | Appointment of Mr Hugh Davies as a director (2 pages) |
9 July 2013 | Appointment of Mr Samual Francis Mansford as a director (2 pages) |
9 July 2013 | Appointment of Mr Samual Francis Mansford as a director (2 pages) |
9 July 2013 | Appointment of Mr Hugh Davies as a director (2 pages) |
15 May 2013 | Director's details changed for Mr Miles Stuart Shrimpton on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Miles Stuart Shrimpton on 15 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Miles Stuart Shrimpton on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Miles Stuart Shrimpton on 13 May 2013 (2 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|