Company NameFunghi Records Limited
Company StatusActive
Company Number02941321
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 9 months ago)
Previous NamesSpeed 4409 Limited and Flying Nun (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleWarner Music Uk Ceo
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed01 July 2004(10 years after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameGary Stephen Ashley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 1994(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1997)
RoleManaging Director
Correspondence Address17 Dover Park Drive
London
SW15 5BT
Director NameRoger Shepherd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address78 Southgate Road
London
N1 3JD
Secretary NameGary Stephen Ashley
NationalityAustralian
StatusResigned
Appointed24 June 1994(2 days after company formation)
Appointment Duration4 years (resigned 25 June 1998)
RoleManaging Director
Correspondence Address17 Dover Park Drive
London
SW15 5BT
Director NameMr Michael Solomon Gudinski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Lansell Road
Toorak
Victoria 3142
Foreign
Director NameMr Robert Greg Feldmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1998)
RoleFinancial Directro
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Secretary NameMr Robert Greg Feldmann
NationalityAustralian
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1998)
RoleFinancial Directro
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Director NameElisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed16 November 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleSecretary
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address43 Alder Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JX
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2007)
RoleChairman
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2005)
RoleFinance Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameKorda Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Howards Lane
London
SW15 6NZ
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameAnne Manbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence Address110 Palace Gardens Terrace
London
W8 4RT
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(12 years after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX
Director NameMatthew John Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2007)
RoleChartered Management Accountant
Correspondence Address28 Verulam Road
Hitchin
Hertfordshire
SG5 1QE
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2007(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2020(25 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1A & E Records LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
4 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
22 June 2022Accounts for a dormant company made up to 24 September 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 25 September 2020 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 27 September 2019 (3 pages)
29 May 2020Appointment of Mr Stuart Vaughn Bergen as a director on 27 May 2020 (2 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
3 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
14 May 2019Statement of company's objects (2 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 August 2018Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 (2 pages)
1 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
10 January 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
27 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
27 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
27 June 2017Notification of A+E Records Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of A+E Records Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
25 January 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
17 July 2015Accounts for a dormant company made up to 26 September 2014 (10 pages)
17 July 2015Accounts for a dormant company made up to 26 September 2014 (10 pages)
14 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
19 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 25 September 2009 (5 pages)
9 February 2010Accounts for a dormant company made up to 25 September 2009 (5 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 June 2009Appointment terminated director korda marshall (1 page)
15 June 2009Appointment terminated director korda marshall (1 page)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
2 August 2007Return made up to 22/06/07; full list of members (8 pages)
2 August 2007Return made up to 22/06/07; full list of members (8 pages)
21 May 2007Full accounts made up to 30 September 2006 (12 pages)
21 May 2007Full accounts made up to 30 September 2006 (12 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
18 July 2006Full accounts made up to 30 September 2005 (11 pages)
18 July 2006Full accounts made up to 30 September 2005 (11 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
14 July 2006Return made up to 22/06/06; full list of members (7 pages)
14 July 2006Return made up to 22/06/06; full list of members (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
6 July 2005Return made up to 22/06/05; full list of members (8 pages)
6 July 2005Return made up to 22/06/05; full list of members (8 pages)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
8 February 2005Full accounts made up to 30 November 2003 (11 pages)
8 February 2005Full accounts made up to 30 November 2003 (11 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
6 August 2004Return made up to 22/06/04; full list of members (8 pages)
6 August 2004Return made up to 22/06/04; full list of members (8 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: interpak house 7 down street london W1J 7AJ (1 page)
5 August 2004Registered office changed on 05/08/04 from: interpak house 7 down street london W1J 7AJ (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
25 July 2003Company name changed flying nun (uk) LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed flying nun (uk) LIMITED\certificate issued on 25/07/03 (2 pages)
19 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(8 pages)
19 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(8 pages)
10 June 2003Registered office changed on 10/06/03 from: 28 warner buliding 28 kensington church street kensington london W8 4EP (1 page)
10 June 2003Registered office changed on 10/06/03 from: 28 warner buliding 28 kensington church street kensington london W8 4EP (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 May 2003Registered office changed on 17/05/03 from: 1 virgina street london E98 1XY (1 page)
17 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 May 2003Registered office changed on 17/05/03 from: 1 virgina street london E98 1XY (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (3 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 30 June 2002 (10 pages)
29 October 2002Full accounts made up to 30 June 2002 (10 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
3 July 2002Return made up to 22/06/02; full list of members (5 pages)
3 July 2002Return made up to 22/06/02; full list of members (5 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (4 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (4 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (12 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (12 pages)
9 July 2001Return made up to 22/06/01; full list of members (7 pages)
9 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
17 July 2000Return made up to 22/06/00; full list of members (15 pages)
17 July 2000Director resigned (1 page)
17 July 2000Return made up to 22/06/00; full list of members (15 pages)
17 July 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
23 March 2000Full accounts made up to 30 June 1999 (11 pages)
23 March 2000Full accounts made up to 30 June 1999 (11 pages)
30 June 1999Return made up to 22/06/99; full list of members (13 pages)
30 June 1999Return made up to 22/06/99; full list of members (13 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
1 December 1998Full accounts made up to 30 June 1997 (12 pages)
1 December 1998Full accounts made up to 30 June 1997 (12 pages)
1 December 1998Full accounts made up to 30 June 1998 (12 pages)
1 December 1998Full accounts made up to 30 June 1998 (12 pages)
30 June 1998Return made up to 22/06/98; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: c/o harris & trotter 8-10 bulstrode street london W1M 6AH (1 page)
30 June 1998Registered office changed on 30/06/98 from: c/o harris & trotter 8-10 bulstrode street london W1M 6AH (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Return made up to 22/06/98; full list of members (6 pages)
30 June 1998Secretary resigned (1 page)
3 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
14 August 1997Return made up to 22/06/97; no change of members (6 pages)
14 August 1997Return made up to 22/06/97; no change of members (6 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
21 July 1996Full accounts made up to 30 June 1995 (11 pages)
21 July 1996Full accounts made up to 30 June 1995 (11 pages)
15 July 1996Return made up to 22/06/96; no change of members (4 pages)
15 July 1996Return made up to 22/06/96; no change of members (4 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 July 1995Return made up to 22/06/95; full list of members (6 pages)
24 July 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
24 August 1994Memorandum and Articles of Association (18 pages)
24 August 1994Memorandum and Articles of Association (18 pages)
22 August 1994Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 August 1994£ nc 1000/100000 24/06/94 (1 page)
22 August 1994Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 August 1994£ nc 1000/100000 24/06/94 (1 page)
6 July 1994Company name changed\certificate issued on 06/07/94 (2 pages)
6 July 1994Company name changed\certificate issued on 06/07/94 (2 pages)
22 June 1994Incorporation (19 pages)
22 June 1994Incorporation (19 pages)