FUNKYLIGHTANDSOUND LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Termination of appointment of Michael Francis Chard as a director on 2024-11-05

View Document

14/05/2414 May 2024 Termination of appointment of Lewis Kevin Harper as a director on 2024-05-14

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Change of details for Mr Michael Francis Chard as a person with significant control on 2023-04-11

View Document

19/02/2419 February 2024 Change of details for Mr Ben Reecejones as a person with significant control on 2023-04-11

View Document

14/11/2314 November 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2320 October 2023 Appointment of Mr Lewis Kevin Harper as a director on 2023-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

16/08/2316 August 2023 Termination of appointment of Ben Reecejones as a secretary on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from C/O 16 Third Avenue Prenton CH43 9YX England to St Johns Chambers Love Street Chester CH1 1QN on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Louise Ann Reecejones as a secretary on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Michael Francis Chard as a director on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Michael Francis Chard as a person with significant control on 2023-04-11

View Document

16/08/2316 August 2023 Termination of appointment of Jamie Reecejones as a secretary on 2023-08-16

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Particulars of variation of rights attached to shares

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

28/07/2328 July 2023 Second filing of Confirmation Statement dated 2022-07-21

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

20/02/2320 February 2023 Registered office address changed from 16 Third Avenue Prenton Wirral CH43 9YX England to C/O 16 Third Avenue Prenton CH43 9YX on 2023-02-20

View Document

15/01/2315 January 2023 Director's details changed for Mr Ben Reecejones on 2023-01-11

View Document

15/01/2315 January 2023 Termination of appointment of Lewis Terence Hawksey as a director on 2023-01-11

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-21 with updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Change of details for Mr Ben Reecejones as a person with significant control on 2021-06-10

View Document

26/06/2126 June 2021 Secretary's details changed for Mr Ben Reecejones on 2021-06-26

View Document

26/06/2126 June 2021 Director's details changed for Mr Jamie Reecejones on 2021-06-26

View Document

26/06/2126 June 2021 Appointment of Mr Lewis Terence Hawksey as a director on 2021-06-26

View Document

22/07/2022 July 2020 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