FUN TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2023-07-04

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

05/01/235 January 2023 Secretary's details changed

View Document

05/01/235 January 2023 Director's details changed for Mark Bernard Feldman on 2022-12-06

View Document

04/01/234 January 2023 Director's details changed for Mark Bernard Feldman on 2022-12-06

View Document

02/12/222 December 2022 Termination of appointment of Peter Eric Gold as a director on 2022-10-26

View Document

01/12/221 December 2022 Appointment of Michael Min Ho Kim as a director on 2022-10-26

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

10/02/2210 February 2022 Registration of charge 048090970001, created on 2022-02-01

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/01/2212 January 2022 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Peter Thomas Randazzo as a director on 2021-12-06

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

06/05/206 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1914 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2555233.00

View Document

14/11/1914 November 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 13/11/2019

View Document

14/11/1914 November 2019 SOLVENCY STATEMENT DATED 13/11/19

View Document

14/11/1914 November 2019 STATEMENT BY DIRECTORS

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK FELDMAN

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR MARK BERNARD FELDMAN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR PETER THOMAS RANDAZZO

View Document

20/09/1720 September 2017 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY AMERICAS HOLDING, INC.,

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM BIRD & BIRD 15 FETTER LANE LONDON EC4A 1JP

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

05/08/145 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON ACTON

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR MARK BERNARD FELDMAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY LEN HO

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ZEISSER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LORNE ABONY

View Document

24/04/0824 April 2008 SECTION 394 AUD RES

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: PILLSBURY WINTHROP SHAW PITTMAN TOWER 42 LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 02/04/07

View Document

02/04/072 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/072 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 REREG PLC-PRI 18/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 24/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AJ

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

10/03/0610 March 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

17/08/0517 August 2005 £ NC 2125500/10000000 26/01/05

View Document

17/08/0517 August 2005 £ NC 4482229/2125500 04/12/03

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0524 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 £ NC 5146500/4482229 04/12/03

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/051 February 2005 COMPANY NAME CHANGED CES SOFTWARE PLC CERTIFICATE ISSUED ON 01/02/05

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

12/03/0412 March 2004 AMENDING 88(3) DATED 21/10/03

View Document

17/02/0417 February 2004 £ IC 1651971/1651971 04/12/03 £ SR [email protected]

View Document

10/02/0410 February 2004 CONVE 04/12/03

View Document

03/02/043 February 2004 ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0312 December 2003 ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 AUDITORS' STATEMENT

View Document

21/11/0321 November 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/0321 November 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/0321 November 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/0321 November 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 REREG PRI-PLC 17/09/03

View Document

21/11/0321 November 2003 AUDITORS' REPORT

View Document

21/11/0321 November 2003 BALANCE SHEET

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 £ NC 1000/5146500 17/0

View Document

10/11/0310 November 2003 S-DIV 17/09/03

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0310 November 2003 BUY BACK AGREEMENT 17/09/03

View Document

10/11/0310 November 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

10/11/0310 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0310 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 MEMORANDUM OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED OVAL (1872) LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

24/06/0324 June 2003 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