London
N1 1PW
Secretary Name | Mr Gavin Robert Dumsday |
---|---|
Status | Current |
Appointed | 16 December 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Huckletree, Alphabeta Building 18 Finsbury Square London EC2A 1AH |
Director Name | Mr John-Paul Syriatowicz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 May 2023(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Huckletree, Alphabeta Building 18 Finsbury Square London EC2A 1AH |
Secretary Name | Mr Stephen Adam Morgan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnsbury Street London N1 1PW |
Director Name | Mr Brett Matson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 11 Weetman Nicholls Act 2913 Australia |
Director Name | Mr Stuart Beil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10/45 Dobbin Circuit Nicholls Canberra Act 2913 New South Wales Australia |
Secretary Name | Mr Mark Carl Luton |
---|---|
Status | Resigned |
Appointed | 25 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | Level 6, The Bower 207 Old Street London EC1V 9NR |
Website | www.funnelback.com/ |
---|---|
Telephone | 020 71836810 |
Telephone region | London |
Registered Address | Huckletree, Alphabeta Building 18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Funnelback Pty 50.00% Ordinary |
---|---|
50 at £1 | Squiz Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,378,964 |
Gross Profit | £727,348 |
Net Worth | £393,928 |
Cash | £734,639 |
Current Liabilities | £505,190 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
11 January 2024 | Registered office address changed from Level 2, the Bower 207 Old Street London EC1V 9NR England to Huckletree, Alphabeta Building 18 Finsbury Square London EC2A 1AH on 11 January 2024 (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr John-Paul Syriatowicz as a director on 10 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Brett Matson as a director on 10 May 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 May 2021 | Registered office address changed from Level 6, the Bower 207 Old Street London EC1V 9NR England to Level 2, the Bower 207 Old Street London EC1V 9NR on 21 May 2021 (1 page) |
18 December 2020 | Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page) |
17 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from Zetland House 109 - 123 Clifton Street London EC2A 4LD to Level 6, the Bower 207 Old Street London EC1V 9NR on 22 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (10 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (10 pages) |
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
21 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 January 2014 | Termination of appointment of Stuart Beil as a director (1 page) |
13 January 2014 | Termination of appointment of Stuart Beil as a director (1 page) |
25 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
20 November 2013 | Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ United Kingdom on 20 November 2013 (1 page) |
2 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Brett Matson on 1 July 2013 (2 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Register inspection address has been changed (1 page) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 April 2010 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
12 April 2010 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
4 March 2010 | Appointment of Mr Stuart Beil as a director (2 pages) |
4 March 2010 | Appointment of Mr Stuart Beil as a director (2 pages) |
16 September 2009 | Director appointed mr brett matson (1 page) |
16 September 2009 | Ad 28/08/09-28/08/09\gbp si 50@1=50\gbp ic 50/100\ (1 page) |
16 September 2009 | Director appointed mr brett matson (1 page) |
16 September 2009 | Ad 28/08/09-28/08/09\gbp si 50@1=50\gbp ic 50/100\ (1 page) |
28 August 2009 | Incorporation (16 pages) |
28 August 2009 | Incorporation (16 pages) |