FUNKIN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Andrew Saulez King as a director on 2025-08-01

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Statement of capital on 2025-03-19

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025

View Document

10/02/2510 February 2025 Termination of appointment of Lena Marie Caroline Hipperson as a director on 2025-02-10

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2024-01-28

View Document

03/10/243 October 2024 Termination of appointment of Ben Anderson as a director on 2024-09-16

View Document

01/05/241 May 2024 Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Roger White as a director on 2024-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2023-01-29

View Document

13/10/2313 October 2023 Appointment of Mr Callum Stuart Graham as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Martin Gerard Steele as a director on 2023-10-11

View Document

26/06/2326 June 2023 Termination of appointment of Julie Barr as a secretary on 2023-06-26

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

27/01/2327 January 2023 Director's details changed for Mr Ian Taylor on 2023-01-27

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2022-01-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-24

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD STEELE / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MARTIN GERALD STEELE

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANDERSON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR BEN ANDERSON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR IAN TAYLOR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN REID

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LORIMER

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR IAN ALEXANDER REID

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM A.G. BARR P.L.C CROSSLEY DRIVE MAGNA PARK MILTON KEYNES MK17 8FL ENGLAND

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM A.G. BARR P.L.C. CROSSLEY PARK MAGNA PARK MILTON KEYNES MK17 8FL

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 PREVSHO FROM 31/01/2016 TO 31/01/2015

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1520 February 2015 ADOPT ARTICLES 02/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WHITE / 02/02/2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE BARR / 02/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LORIMER / 02/02/2015

View Document

02/02/152 February 2015 SECRETARY APPOINTED MS JULIE BARR

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STUART LORIMER

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ROGER WHITE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLTON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN PULLEN

View Document

02/02/152 February 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM WATERWORKS HOUSE PLUCKLEY ROAD CHARING ASHFORD KENT TN27 0AH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1423 July 2014 10/06/14 STATEMENT OF CAPITAL GBP 145820.00

View Document

17/06/1417 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 148994

View Document

12/05/1412 May 2014 THE COMPANY'S AGREEMENT TO THE TERMS AND PERFORMANCE OF ITS OBLIGATIONS BY THE COMPANY OF THE CALL OPTION IN THE PUT AND CALL OPTION AGREEMENT OF 24//0413 BETWEEN BOURBON WAREHOUSE RECEIPTS INC, THE COMPANY, AND THE ORDINARY SHAREHOLDERS - APPROVED AND DIRECTORS AUTHORISED TO COMPLETE THE PURCHASE BY THE COMPANY. 28/04/2014

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 29/05/13 STATEMENT OF CAPITAL GBP 157138

View Document

29/05/1329 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1322 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 160312

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 160312

View Document

02/05/132 May 2013 SOLVENCY STATEMENT DATED 18/04/13

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 REDUCE SHARE PREM A/C 23/04/2013

View Document

02/05/132 May 2013 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHRISTENSEN

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/111 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN CHRISTENSEN / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

24/11/0924 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 199606

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JEFFREY JOHN CHRISTENSEN

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0812 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/086 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 01/08/2008

View Document

06/08/086 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 01/04/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM WATERWORKS HOUSE, PLUCKLEY ROAD CHARING ASHFORD KENT TN27 0AH

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 29 ALBERT HALL MANSIONS KENSINGTON GORE LONDON SW7 2AJ

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

11/07/0011 July 2000 £ NC 100/200000 15/12/99

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: SORSKEY GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 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