UKBizDB.co.uk

FUNKYLIGHTANDSOUND LIMITED

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

This company is commonly known as Funkylightandsound Limited. The company was founded 3 years ago and was given the registration number 12762061. The firm's registered office is in WIRRAL. You can find them at 304a Hoylake Road, , Wirral, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FUNKYLIGHTANDSOUND LIMITED
Company Number:12762061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:304a Hoylake Road, Wirral, England, CH46 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director16 August 2023Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director18 October 2023Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director22 July 2020Active
304a, Hoylake Road, Wirral, England, CH46 6DE

Director22 July 2020Active
C/O 16, Third Avenue, Prenton, England, CH43 9YX

Secretary22 July 2020Active
304a, Hoylake Road, Wirral, England, CH46 6DE

Secretary22 July 2020Active
C/O 16, Third Avenue, Prenton, England, CH43 9YX

Secretary19 September 2021Active
16, Third Avenue, Prenton, England, CH43 9YX

Director26 June 2021Active

People with Significant Control

Mr Michael Francis Chard
Notified on:11 April 2023
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Reecejones
Notified on:22 July 2020
Status:Active
Date of birth:February 2001
Nationality:English
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jamie Reecejones
Notified on:22 July 2020
Status:Active
Date of birth:November 2000
Nationality:English
Country of residence:England
Address:304a, Hoylake Road, Wirral, England, CH46 6DE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-31Capital

Capital name of class of shares.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-31Capital

Capital variation of rights attached to shares.

Download
2023-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.