UKBizDB.co.uk

FUN TECHNOLOGIES LIMITED

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

This company is commonly known as Fun Technologies Limited. The company was founded 20 years ago and was given the registration number 04809097. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FUN TECHNOLOGIES LIMITED
Company Number:04809097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary11 September 2017Active
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director11 September 2017Active
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232

Director26 October 2022Active
136, Alta Avenue, Santa Monica, Usa, CA 90402

Secretary12 April 2008Active
12a Southbrook Road, London, SE12 8LQ

Secretary27 November 2003Active
6 Lilac Circle, Wellesley, Usa, MA 02482

Secretary11 October 2007Active
259 Wychwood Avenue, Toronto, Canada, M6C 2T6

Secretary25 August 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary24 June 2003Active
Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ

Corporate Secretary22 August 2006Active
30 Orlando Drive, Carlton, Nottingham, NG4 3FL

Director22 August 2003Active
33 Point Des Chenes Dr, Sault Ste. Marie, Canada,

Director08 March 2006Active
40 Rosedale Road, Toronto, Ontario, Canada,

Director30 July 2004Active
12a Southbrook Road, London, SE12 8LQ

Director27 November 2003Active
109, Bombay Avenue, Toronto, Canada, M3H 1CI

Director29 June 2007Active
111 Oakhurst Drive, Thornhill, Canada,

Director16 May 2005Active
66 Elm Park Road, London, SW3 6AU

Director27 November 2003Active
9 Forest Wood, Toronto, Canada,

Director22 August 2003Active
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404

Director11 September 2017Active
Flat 46, Drive Mansions, Fulham Road, London, SW6 5JD

Director13 October 2003Active
9 Beaumont Road, Toronto, Canada, M4V 1U4

Director22 August 2003Active
Wembley Road, Toronto, Canada,

Director29 March 2005Active
701 Briar Hill Avenue, Toronto, Ontario,

Director25 July 2005Active
3329 E. Bayaud, Apt. 1415, Denver, Usa,

Director08 March 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director24 June 2003Active

People with Significant Control

Fun Technologies Inc
Notified on:06 December 2021
Status:Active
Country of residence:Canada
Address:109, Bombay Avenue, Toronto, Canada, M3H 1C1
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sony Americas Holding, Inc.,
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:550, Madison Avenue, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person secretary company.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.