Toronto
Ontario
M3H 1CI
Director Name | Mark Bernard Feldman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 December 2023) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 136 Alta Avenue Santa Monica California Ca 90402 |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 December 2023) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Lorne Abony |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2003) |
Role | Lawyer |
Correspondence Address | 9-11 Grosvenor Gardens London SW1W 0BD |
Director Name | Andrew Rivkin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 9-11 Grosvenor Gardens London SW1W 0BD |
Director Name | Lorne Abony |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2008) |
Role | Lawyer |
Correspondence Address | 122 Old Forest Hill Road Toronto Ontaria Msp 2r9 Canada |
Director Name | Stephen Tucker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 8466 Green Island Circle Loan Tree Colorado 80124 United States |
Secretary Name | Len Andrew Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 April 2008) |
Role | General Counsel |
Correspondence Address | 6 Lilac Circle Wellesley Ma 02482 |
Director Name | Mr Steven Todd Brunell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 January 2017) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 5431 Newcastle Lane Calabasas California Ca 91302 |
Director Name | Mr David Joseph Goldhill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 90 Franklin Street New York Ny 10013 |
Secretary Name | Mr Mark Bernard Feldman |
---|---|
Status | Resigned |
Appointed | 12 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2017) |
Role | Executive Vice President |
Correspondence Address | 136 Alta Avenue Santa Monica California Ca 90402 |
Director Name | Mr Peter Thomas Randazzo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2150 Colorado Ave Ste 100 Santa Monica California 90404 |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Secretary Name | Pillsbury Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2007) |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Website | funtechnologies.com |
---|
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.3b at $0.001 | Fun Technologies LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£118,000 |
Current Liabilities | £118,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Mark Bernard Feldman as a secretary on 1 August 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 September 2017 | Appointment of Mr Mark Bernard Feldman as a director on 11 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of David Joseph Goldhill as a director on 11 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Mark Bernard Feldman as a director on 11 September 2017 (2 pages) |
21 September 2017 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 11 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of David Joseph Goldhill as a director on 11 September 2017 (1 page) |
21 September 2017 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 11 September 2017 (2 pages) |
29 June 2017 | Notification of Fun Technologies Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Fun Technologies Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017 (2 pages) |
11 April 2017 | Termination of appointment of Steven Todd Brunell as a director on 12 January 2017 (1 page) |
11 April 2017 | Termination of appointment of Steven Todd Brunell as a director on 12 January 2017 (1 page) |
26 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 September 2016 | Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 March 2009 | Auditor's resignation (2 pages) |
6 March 2009 | Auditor's resignation (2 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated secretary len ho (1 page) |
27 May 2008 | Secretary appointed mr mark bernard feldman (1 page) |
27 May 2008 | Appointment terminated secretary len ho (1 page) |
27 May 2008 | Secretary appointed mr mark bernard feldman (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (7 pages) |
22 April 2008 | Memorandum and Articles of Association (7 pages) |
22 April 2008 | Resolutions
|
12 March 2008 | Appointment terminated director stephen tucker (1 page) |
12 March 2008 | Director appointed mr david joseph goldhill (1 page) |
12 March 2008 | Director appointed mr steven todd brunell (1 page) |
12 March 2008 | Director appointed mr david joseph goldhill (1 page) |
12 March 2008 | Director appointed mr peter gold (1 page) |
12 March 2008 | Appointment terminated director stephen tucker (1 page) |
12 March 2008 | Director appointed mr steven todd brunell (1 page) |
12 March 2008 | Director appointed mr peter gold (1 page) |
11 March 2008 | Appointment terminated director lorne abony (1 page) |
11 March 2008 | Appointment terminated director lorne abony (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: pillsbury winthrop shaw pittman tower 42 level 23 25 old broad street london EC2N 1HQ (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: pillsbury winthrop shaw pittman tower 42 level 23 25 old broad street london EC2N 1HQ (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
5 April 2007 | Company name changed columbia exchange systems LTD.\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed columbia exchange systems LTD.\certificate issued on 05/04/07 (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Registered office changed on 03/11/06 from: marble arch 55 bryanston street london W1H 7AJ (1 page) |
3 November 2006 | Return made up to 09/05/06; no change of members (7 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: marble arch 55 bryanston street london W1H 7AJ (1 page) |
3 November 2006 | Return made up to 09/05/06; no change of members (7 pages) |
25 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 york gate regents park london NW1 4QS (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 york gate regents park london NW1 4QS (1 page) |
7 September 2005 | Return made up to 09/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 09/05/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
13 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
10 June 2005 | Full accounts made up to 31 May 2003 (13 pages) |
10 June 2005 | Full accounts made up to 31 May 2003 (13 pages) |
15 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 9-11 grosvenor gardens london SW1W 0BD (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 9-11 grosvenor gardens london SW1W 0BD (1 page) |
10 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
20 January 2004 | Rescinding 882 140,000@us$.00001 (2 pages) |
20 January 2004 | Rescinding 882 140,000@us$.00001 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | S-div conve 28/11/03 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | S-div conve 28/11/03 (1 page) |
28 October 2003 | Ad 21/10/03--------- us$ si [email protected] (2 pages) |
28 October 2003 | Ad 21/10/03--------- us$ si [email protected] (2 pages) |
24 October 2003 | Ad 13/10/03--------- us$ si [email protected] (2 pages) |
24 October 2003 | Ad 13/10/03--------- us$ si [email protected] (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
16 October 2003 | Return made up to 09/05/03; full list of members
|
16 October 2003 | Return made up to 09/05/03; full list of members
|
9 October 2003 | Ad 09/09/02--------- us$ si [email protected] (2 pages) |
9 October 2003 | Ad 09/09/02--------- us$ si [email protected] (2 pages) |
9 October 2003 | Ad 27/08/03--------- us$ si 105000@1 (2 pages) |
9 October 2003 | Ad 25/06/02-26/06/02 us$ si [email protected] (2 pages) |
9 October 2003 | Ad 25/08/02--------- us$ si 150000@1 (2 pages) |
9 October 2003 | Ad 27/08/03--------- us$ si 105000@1 (2 pages) |
9 October 2003 | Ad 25/06/02-26/06/02 us$ si [email protected] (2 pages) |
9 October 2003 | Ad 25/08/02--------- us$ si 150000@1 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
5 September 2002 | Ad 24/05/02--------- us$ si [email protected] (2 pages) |
5 September 2002 | Ad 24/05/02--------- us$ si [email protected] (2 pages) |
5 September 2002 | Ad 19/08/02--------- us$ si 150000@1 (2 pages) |
5 September 2002 | Ad 27/05/02-25/06/02 us$ si 850000@1 (4 pages) |
5 September 2002 | Ad 19/08/02--------- us$ si 150000@1 (2 pages) |
5 September 2002 | Ad 27/05/02-25/06/02 us$ si 850000@1 (4 pages) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (1 page) |
29 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
29 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Nc dec already adjusted 24/05/02 (1 page) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | Nc dec already adjusted 24/05/02 (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | £ ic 1/0 24/05/02 £ sr 1@1=1 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
29 June 2002 | £ ic 1/0 24/05/02 £ sr 1@1=1 (1 page) |
21 May 2002 | Company name changed hillgate (300) LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed hillgate (300) LIMITED\certificate issued on 21/05/02 (2 pages) |
9 May 2002 | Incorporation (20 pages) |
9 May 2002 | Incorporation (20 pages) |