FUTURAMA LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Notice of move from Administration to Dissolution

View Document

26/11/2426 November 2024 Administrator's progress report

View Document

01/06/241 June 2024 Administrator's progress report

View Document

06/04/246 April 2024 Notice of extension of period of Administration

View Document

07/12/237 December 2023 Administrator's progress report

View Document

25/07/2325 July 2023 Notice of deemed approval of proposals

View Document

04/07/234 July 2023 Statement of administrator's proposal

View Document

17/05/2317 May 2023 Registered office address changed from Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of an administrator

View Document

24/02/2324 February 2023 Registered office address changed from Green Park Wharfedale Road Euroway Industrial Estate Bradford BD4 6SG England to Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 2023-02-24

View Document

23/02/2323 February 2023 Termination of appointment of William Jonathan Evans as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Marc James Edwards as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of David Hurley as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of David Christopher Sharp as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Stephen Bramhall as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of William Jonathan Evans as a secretary on 2023-02-23

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

18/10/2118 October 2021 Full accounts made up to 2020-12-31

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY ROBERTS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR GARY JOHN NEEDHAM

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER SHARP

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR ANDREW CHARLES SMALL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR WILLIAM JONATHAN EVANS

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAVID LAURENCE HIGGINS

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLER

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR WILLIAM JONATHAN EVANS

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
TOP FLOOR 83, ISLAND FARM HOUSE
ISLAND FARM ROAD
WEST MOLESEY
SURREY
KT8 2TR

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035660040007

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035660040006

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEROY WHALE

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
ISLAND FARM HOUSE
ISLAND FARM ROAD
WEST MOLESEY
SURREY
KT8 2TR

View Document

08/07/148 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR STEVEN DAVID MILLER

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035660040006

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035660040007

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR STEVEN DAVID MILLER

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOBRIN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBRIN

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/06/1226 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WINWRIGHT

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARC JAMES EDWARDS

View Document

09/02/119 February 2011 DIRECTOR APPOINTED KEITH TROKE EDWARDS

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/0930 June 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

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

View Document

18/05/0918 May 2009 DIRECTOR'S PARTICULARS LEROY WHALE

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S PARTICULARS RICKY ROBERTS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0725 June 2007 FINANCE DOCUMENTS 31/05/07

View Document

25/06/0725 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0725 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 15/03/05

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 15/03/05

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 15/09/06 S252 DISP LAYING ACC 15/09/06 S386 DISP APP AUDS 15/09/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 S386 DISP APP AUDS 28/11/05

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED FUTURAMA SIGNS LIMITED CERTIFICATE ISSUED ON 08/06/05; RESOLUTION PASSED ON 15/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 � NC 100/100000 15/03

View Document

19/05/0519 May 2005 � NC 100/100000 15/03/05 ALTER ARTICLES 15/03/05

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/008 December 2000 EXEMPTION FROM APPOINTING AUDITORS 27/11/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

05/12/995 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 COMPANY NAME CHANGED FUTURAMA LIMITED CERTIFICATE ISSUED ON 10/06/98; RESOLUTION PASSED ON 26/05/98

View Document

05/06/985 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 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