FUNCTION RECORDS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HUTCHINS / 27/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DAVID BILLINGHAM / 09/03/2010

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 2A FINSBURY PARK AVENUE FINSBURY PARK LONDON N4 1DQ

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER COLEMAN / 27/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PEDERSEN / 27/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 50C ELFORT ROAD HIGHBURY LONDON N5 1AZ

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 17 BULLIVANT STREET POPLAR LONDON E14 0ER

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 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