Company NameFunktion Leisure Limited
DirectorJay Dee Broughton
Company StatusActive
Company Number06221319
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Previous NameFunk:Tion Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jay Dee Broughton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address10 St. John Street
Chester
CH1 1DA
Wales
Secretary NameJay Broughton
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. John Street
Chester
CH1 1DA
Wales
Director NameSimon Jordan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleTrainer
Correspondence Address91 Roe Greave Road
Oswaldtwistle
Accrington
Lancashire
BB5 3QE

Contact

Websitewww.funktionevents.co.uk/
Email address[email protected]
Telephone0161 3410052
Telephone regionManchester

Location

Registered Address10 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Jay Broughton
100.00%
Ordinary

Financials

Year2014
Net Worth£16,424
Cash£14,340
Current Liabilities£6,236

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

22 April 2020Delivered on: 28 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
9 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 April 2020Registration of charge 062213190001, created on 22 April 2020 (41 pages)
6 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
23 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 30,020
(3 pages)
5 July 2017Registered office address changed from 6 Kings Building King Street Chester Cheshire CH1 2AJ to 10 st. John Street Chester CH1 1DA on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 6 Kings Building King Street Chester Cheshire CH1 2AJ to 10 st. John Street Chester CH1 1DA on 5 July 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 120
(3 pages)
2 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 120
(3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 May 2016Secretary's details changed for Jay Broughton on 1 June 2015 (1 page)
15 May 2016Director's details changed for Jay Broughton on 1 June 2015 (2 pages)
15 May 2016Register inspection address has been changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England to 44 York Street Clitheroe Lancashire BB7 2DL (1 page)
15 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
15 May 2016Director's details changed for Jay Broughton on 1 June 2015 (2 pages)
15 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
15 May 2016Register inspection address has been changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England to 44 York Street Clitheroe Lancashire BB7 2DL (1 page)
15 May 2016Secretary's details changed for Jay Broughton on 1 June 2015 (1 page)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 July 2014Registered office address changed from 42-44 York Street Clitheroe Lancashire BB7 2DL to 6 Kings Building King Street Chester Cheshire CH1 2AJ on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 42-44 York Street Clitheroe Lancashire BB7 2DL to 6 Kings Building King Street Chester Cheshire CH1 2AJ on 21 July 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
16 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Registered office address changed from C/O Fs Accountants Ltd Stanley House Stanley House Lowergate Clitheroe Lancashire BB7 1AD England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Fs Accountants Ltd Stanley House Stanley House Lowergate Clitheroe Lancashire BB7 1AD England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Fs Accountants Ltd Stanley House Stanley House Lowergate Clitheroe Lancashire BB7 1AD England on 5 February 2014 (1 page)
6 January 2014Company name changed funk:tion LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
6 January 2014Change of name notice (1 page)
6 January 2014Change of name notice (1 page)
6 January 2014Company name changed funk:tion LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
7 November 2013Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page)
18 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2010Director's details changed for Jay Broughton on 1 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Jay Broughton on 1 April 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jay Broughton on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Registered office address changed from 91 Roegreave Road Oswaldtwistle Accrington Lancashire BB5 3QE on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Simon Jordan as a director (1 page)
19 January 2010Termination of appointment of Simon Jordan as a director (1 page)
19 January 2010Registered office address changed from 91 Roegreave Road Oswaldtwistle Accrington Lancashire BB5 3QE on 19 January 2010 (1 page)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 September 2008Return made up to 20/04/08; full list of members (4 pages)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 September 2008Return made up to 20/04/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP (1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Incorporation (11 pages)
20 April 2007Incorporation (11 pages)