UKBizDB.co.uk

FUN SHACK (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fun Shack (uk) Ltd.. The company was founded 15 years ago and was given the registration number 06701295. The firm's registered office is in LEEDS. You can find them at Saville Works, Shafton Lane, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUN SHACK (UK) LTD.
Company Number:06701295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saville Works, Shafton Lane, Leeds, LS11 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saville Works, Shafton Lane, Leeds, LS11 9RE

Director08 February 2019Active
Saville Works, Shafton Lane, Leeds, LS11 9RE

Director08 February 2019Active
Saville Works, Shafton Lane, Leeds, LS11 9RE

Director08 February 2019Active
Saville Works, Shafton Lane, Leeds, LS11 9RE

Director08 February 2019Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Secretary18 September 2008Active
Saville Works, Shafton Lane, Leeds, England, LS11 9RE

Director18 September 2008Active
Saville Works, Shafton Lane, Leeds, England, LS11 9RE

Director18 September 2008Active
Saville Works, Shafton Lane, Leeds, England, LS11 9RE

Director08 August 2013Active
Saville Works, Shafton Lane, Leeds, LS1 9RE

Director18 September 2008Active

People with Significant Control

Afg Media Ltd
Notified on:08 February 2019
Status:Active
Country of residence:Scotland
Address:25, Silvermills Court, Edinburgh, Scotland, EH3 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harvey Felstone
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Saville Works, Shafton Lane, Leeds, LS11 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Fearnley
Notified on:01 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Saville Works, Shafton Lane, Leeds, LS11 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Norman Key
Notified on:01 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Saville Works, Shafton Lane, Leeds, LS11 9RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-08Other

Legacy.

Download
2020-12-08Other

Legacy.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Change account reference date company current shortened.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.