FUNKO ANIMATION STUDIOS LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2212 January 2022 Voluntary strike-off action has been suspended

View Document

12/01/2212 January 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

06/12/216 December 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR RUSSELL EUGENE NICKEL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SETH WATKINS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR TRACY DONALD DAW

View Document

08/11/188 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 SUB-DIVISION 23/10/18

View Document

01/11/181 November 2018 ADOPT ARTICLES 23/10/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED A LARGE EVIL CORPORATION LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF ANDREW GUY THOMSON AS A PSC

View Document

04/09/184 September 2018 CESSATION OF SETH WATKINS AS A PSC

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 1 SAVILLE ROW BATH SOMERSET BA1 2QP

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNKO,LLC

View Document

30/10/1730 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 22

View Document

01/03/171 March 2017 ADOPT ARTICLES 31/01/2017

View Document

27/02/1727 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 12

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SETH WATKINS / 30/04/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SETH WATKINS / 16/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY THOMSON / 16/01/2010

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY WK COMPANY SERVICES LIMITED

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 1 SOMERSET STREET BATH SOMERSET BA1 1TS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 COMPANY NAME CHANGED MOVING HOUSE (2006) LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

20/02/0620 February 2006 S366A DISP HOLDING AGM 06/02/06

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 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