FUN LEARNING STUDIOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

04/06/244 June 2024 Registered office address changed from 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ United Kingdom to 3rd Floor Labs Upper Lock 3-6 Water Lane London NW1 8JZ on 2024-06-04

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/12/2328 December 2023

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

02/06/232 June 2023 Termination of appointment of Sanjay Prasad as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Yitzchok Shmulewitz as a director on 2023-06-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Christian Andrew Caesar Hughes as a director on 2022-12-09

View Document

15/12/2215 December 2022 Change of details for Moonbug Entertainment Limited as a person with significant control on 2022-12-09

View Document

15/12/2215 December 2022 Termination of appointment of Amalie Caroline Hughes as a director on 2022-12-09

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

23/02/2223 February 2022 Termination of appointment of John Robson as a director on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mr Robert Simon Miller as a director on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mr Sanjay Prasad as a director on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Rene Efraim Rechtman as a director on 2022-02-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/02/2218 February 2022 Change of details for Moonbug Entertainment Limited as a person with significant control on 2021-10-06

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

06/10/216 October 2021 Registered office address changed from C/O Moonbug Entertainment Limited 3-6, 2nd Floor, Labs Upper Lock, Water Ln, London NW1 8JZ England to 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ on 2021-10-06

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW CAESAR HUGHES / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMALIE CAROLINE HUGHES / 07/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RENE EFRAIM RECHTMAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JASON PAUL SCHRETTER

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 76 ANGLESEY ROAD ANGLESEY ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 5EG ENGLAND

View Document

08/03/198 March 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

22/02/1922 February 2019 ADOPT ARTICLES 17/01/2019

View Document

15/02/1915 February 2019 CESSATION OF AMALIE CAROLINE HUGHES AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOONBUG ENTERTAINMENT LIMITED

View Document

15/02/1915 February 2019 CESSATION OF CHRISTIAN ANDREW CAESAR HUGHES AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS AMALIE CAROLINE HUGHES / 14/06/2017

View Document

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ANDREW CAESAR HUGHES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 200

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW CAESAR HUGHES / 31/10/2014

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM STUDIO A BALTIC CREATIVE CAMPUS 49 JAMIACA STREET LIVERPOOL MERSEYSIDE L1 0AH

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMALIE CAROLINE HUGHES / 31/10/2014

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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