PUNK FUNK PRODUCTIONS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMENON / 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMENON

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY JEAN MAKEPEACE

View Document

14/06/1114 June 2011 Annual return made up to 9 March 2010 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MAKEPEACE

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR TIMOTHY SIMENON

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
8 EASTBOURNE AVENUE
ACTON
LONDON
W3 6JN

View Document

23/10/1023 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JEAN MAKEPEACE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MAKEPEACE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED TIM SIMENON

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/09/0914 September 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

05/03/025 March 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
55 LOUDOUN ROAD
ST JOHNS WOOD
LONDON
NW8 0DL

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM:
NETTLETON HOUSE
CALTHORPE ROAD
EDGBASTON
BIRMINGHAM B15 1RL

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
NETTLETON HOUSE
CALTHORPE ROAD
EDGBASTON
BIRMINGHAM B15 1RL

View Document

25/09/9225 September 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/905 February 1990 COMPANY NAME CHANGED
SINGLERUN LIMITED
CERTIFICATE ISSUED ON 06/02/90

View Document

19/10/8919 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED
DARTMITE LIMITED
CERTIFICATE ISSUED ON 16/10/89

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 031089

View Document

09/03/899 March 1989 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