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.
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 | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 11 September 2017 | Active |
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 11 September 2017 | Active |
Scopely, Inc., 3505 Hayden Avenue, Culver City, United States, 90232 | Director | 26 October 2022 | Active |
136, Alta Avenue, Santa Monica, Usa, CA 90402 | Secretary | 12 April 2008 | Active |
12a Southbrook Road, London, SE12 8LQ | Secretary | 27 November 2003 | Active |
6 Lilac Circle, Wellesley, Usa, MA 02482 | Secretary | 11 October 2007 | Active |
259 Wychwood Avenue, Toronto, Canada, M6C 2T6 | Secretary | 25 August 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 24 June 2003 | Active |
Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ | Corporate Secretary | 22 August 2006 | Active |
30 Orlando Drive, Carlton, Nottingham, NG4 3FL | Director | 22 August 2003 | Active |
33 Point Des Chenes Dr, Sault Ste. Marie, Canada, | Director | 08 March 2006 | Active |
40 Rosedale Road, Toronto, Ontario, Canada, | Director | 30 July 2004 | Active |
12a Southbrook Road, London, SE12 8LQ | Director | 27 November 2003 | Active |
109, Bombay Avenue, Toronto, Canada, M3H 1CI | Director | 29 June 2007 | Active |
111 Oakhurst Drive, Thornhill, Canada, | Director | 16 May 2005 | Active |
66 Elm Park Road, London, SW3 6AU | Director | 27 November 2003 | Active |
9 Forest Wood, Toronto, Canada, | Director | 22 August 2003 | Active |
2150, Colorado Ave, Ste 100, Santa Monica, United States, 90404 | Director | 11 September 2017 | Active |
Flat 46, Drive Mansions, Fulham Road, London, SW6 5JD | Director | 13 October 2003 | Active |
9 Beaumont Road, Toronto, Canada, M4V 1U4 | Director | 22 August 2003 | Active |
Wembley Road, Toronto, Canada, | Director | 29 March 2005 | Active |
701 Briar Hill Avenue, Toronto, Ontario, | Director | 25 July 2005 | Active |
3329 E. Bayaud, Apt. 1415, Denver, Usa, | Director | 08 March 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 24 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-29 | Capital | Legacy. | Download |
2023-09-29 | Insolvency | Legacy. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person secretary company. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.