THE FUN FED LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Ort House 147 Arlington Road London NW1 7ET England to Ort House 147 Arlington Road London NW1 7ET on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Clive House 2 Old Brewery Mews Hampstead London NW3 1PZ United Kingdom to Ort House 147 Arlington Road London NW1 7ET on 2025-03-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Termination of appointment of Miles Allen as a director on 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2016-10-26

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/07/212 July 2021 Change of details for Mr Graham Henry Edwards as a person with significant control on 2016-07-01

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM WEWORK 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/11/177 November 2017 Confirmation statement made on 2017-10-26 with no updates

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MILES ALLEN

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM C/O ANTIDOTE LONDON 1 1 PRIMROSE STREET WEWORK LONDON EC2A 2EX

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056033480002

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056033480001

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM IMPACT HUB KING'S CROSS 34B YORK WAY LONDON N1 9AB

View Document

25/02/1525 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 110 GLOUCESTER AVENUE LONDON NW1 8HX

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 27/10/2012

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED THE FUN FED LTD CERTIFICATE ISSUED ON 18/09/12

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O NICKY GOLDIE GRUBB INSTITUTE CLOUDESLEY STREET LONDON N1 0HU UNITED KINGDOM

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE HUB 5 TORRENS STREET LONDON EC1V 1NQ

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH MERRIMAN

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS NICKY GOLDIE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 GBP NC 20000/1000000 29/10/2007

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 29/10/07

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company