Chester
CH1 1DA
Wales
Secretary Name | Jay Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. John Street Chester CH1 1DA Wales |
Director Name | Simon Jordan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Trainer |
Correspondence Address | 91 Roe Greave Road Oswaldtwistle Accrington Lancashire BB5 3QE |
Website | www.funktionevents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3410052 |
Telephone region | Manchester |
Registered Address | 10 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
100 at £1 | Jay Broughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,424 |
Cash | £14,340 |
Current Liabilities | £6,236 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
22 April 2020 | Delivered on: 28 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
9 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 April 2020 | Registration of charge 062213190001, created on 22 April 2020 (41 pages) |
6 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
5 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
2 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 May 2016 | Secretary's details changed for Jay Broughton on 1 June 2015 (1 page) |
15 May 2016 | Director's details changed for Jay Broughton on 1 June 2015 (2 pages) |
15 May 2016 | Register 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 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Director's details changed for Jay Broughton on 1 June 2015 (2 pages) |
15 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Register 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 2016 | Secretary's details changed for Jay Broughton on 1 June 2015 (1 page) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed funk:tion LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (1 page) |
6 January 2014 | Change of name notice (1 page) |
6 January 2014 | Company name changed funk:tion LIMITED\certificate issued on 06/01/14
|
7 November 2013 | Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 14 Stonecross Close Accrington Lancashire BB5 0DQ England on 7 November 2013 (1 page) |
18 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2010 | Director's details changed for Jay Broughton on 1 April 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Jay Broughton on 1 April 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jay Broughton on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Registered office address changed from 91 Roegreave Road Oswaldtwistle Accrington Lancashire BB5 3QE on 19 January 2010 (1 page) |
19 January 2010 | Termination of appointment of Simon Jordan as a director (1 page) |
19 January 2010 | Termination of appointment of Simon Jordan as a director (1 page) |
19 January 2010 | Registered office address changed from 91 Roegreave Road Oswaldtwistle Accrington Lancashire BB5 3QE on 19 January 2010 (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 119 quebec road blackburn lancashire BB2 7DP (1 page) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
20 April 2007 | Incorporation (11 pages) |
20 April 2007 | Incorporation (11 pages) |