Company NameFunshine Productions Limited
Company StatusDissolved
Company Number06627904
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSharon Belinda Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameJohn Reginald Pluck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameSharon Belinda Graham
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1John Reginald Pluck
50.00%
Ordinary
1 at £1Sharon Belinda Graham
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (2 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 July 2017Director's details changed for Sharon Belinda Graham on 24 June 2017 (2 pages)
23 July 2017Director's details changed for John Reginald Pluck on 24 June 2017 (2 pages)
23 July 2017Notification of Sharon Belinda Graham as a person with significant control on 24 June 2017 (2 pages)
23 July 2017Director's details changed for John Reginald Pluck on 24 June 2017 (2 pages)
23 July 2017Secretary's details changed for Sharon Belinda Graham on 24 June 2017 (1 page)
23 July 2017Notification of John Reginald Pluck as a person with significant control on 24 June 2017 (2 pages)
23 July 2017Secretary's details changed for Sharon Belinda Graham on 24 June 2017 (1 page)
23 July 2017Notification of John Reginald Pluck as a person with significant control on 24 June 2017 (2 pages)
23 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 July 2017Notification of Sharon Belinda Graham as a person with significant control on 24 June 2017 (2 pages)
23 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 July 2017Director's details changed for Sharon Belinda Graham on 24 June 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
30 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ England to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page)
27 November 2014Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY to 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY to 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 27 November 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages)
12 July 2010Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages)
12 July 2010Director's details changed for John Reginald Pluck on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sharon Belinda Graham on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2008Director and secretary appointed sharon belinda graham (2 pages)
25 June 2008Director appointed john reginald pluck (2 pages)
25 June 2008Director and secretary appointed sharon belinda graham (2 pages)
25 June 2008Director appointed john reginald pluck (2 pages)
24 June 2008Incorporation (13 pages)
24 June 2008Appointment terminated director theydon nominees LIMITED (1 page)
24 June 2008Incorporation (13 pages)
24 June 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
24 June 2008Appointment terminated director theydon nominees LIMITED (1 page)
24 June 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)