-
FUN SHACK (UK) LTD. - Saville Works, Shafton Lane, Leeds, LS11 9RE, United Kingdom
Company Information
- Company registration number
- 06701295
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Saville Works
- Shafton Lane
- Leeds
- LS11 9RE Saville Works, Shafton Lane, Leeds, LS11 9RE UK
Management
- Managing Directors
- LAWSON, Gregor
- MENZIES, Graeme
- SMEATON, Alistair David
- SMEATON, Fraser Kent
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-18
- Age Of Company 2008-09-18 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Harvey Felstone
- Mr Jeffrey Fearnley
- -
- Afg Media Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2012-09-18
- Annual Return
- Due Date: 2020-10-22
- Last Date: 2019-09-10
-
FUN SHACK (UK) LTD. Company Description
- FUN SHACK (UK) LTD. is a ltd registered in United Kingdom with the Company reg no 06701295. Its current trading status is "live". It was registered 2008-09-18. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-09-18.It can be contacted at Saville Works .
Get FUN SHACK (UK) LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fun Shack (Uk) Ltd. - Saville Works, Shafton Lane, Leeds, LS11 9RE, United Kingdom
- 2008-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUN SHACK (UK) LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-07-07) - DS01
-
gazette-notice-compulsory (2021-04-27) - GAZ1
-
gazette-notice-voluntary (2021-07-20) - GAZ1(A)
-
dissolved-compulsory-strike-off-suspended (2021-06-18) - DISS16(SOAS)
-
dissolution-voluntary-strike-off-suspended (2021-07-15) - SOAS(A)
keyboard_arrow_right 2020
-
legacy (2020-12-08) - AGREEMENT2
-
legacy (2020-12-08) - GUARANTEE2
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-02-13) - PSC07
-
mortgage-satisfy-charge-full (2019-02-13) - MR04
-
appoint-person-director-company-with-name-date (2019-02-18) - AP01
-
notification-of-a-person-with-significant-control (2019-02-13) - PSC02
-
termination-director-company-with-name-termination-date (2019-02-18) - TM01
-
change-account-reference-date-company-current-shortened (2019-03-19) - AA01
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
confirmation-statement-with-no-updates (2018-09-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-28) - AA
-
confirmation-statement-with-updates (2016-10-25) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
mortgage-satisfy-charge-full (2015-11-24) - MR04
-
capital-return-purchase-own-shares (2015-01-12) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
keyboard_arrow_right 2014
-
capital-cancellation-shares (2014-12-24) - SH06
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
resolution (2014-11-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-11-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-17) - AR01
-
appoint-person-director-company-with-name-date (2014-08-05) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
resolution (2013-09-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-09-17) - SH02
-
capital-allotment-shares (2013-09-17) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
change-person-director-company-with-change-date (2012-11-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
change-person-director-company-with-change-date (2012-09-28) - CH01
keyboard_arrow_right 2011
-
legacy (2011-07-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-08-09) - AA
-
change-person-director-company-with-change-date (2011-10-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
legacy (2010-07-28) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA
-
memorandum-articles (2010-06-16) - MEM/ARTS
-
resolution (2010-05-19) - RESOLUTIONS
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
capital-allotment-shares (2009-10-31) - SH01
-
legacy (2009-08-07) - 395
keyboard_arrow_right 2008
-
incorporation-company (2008-09-18) - NEWINC
-
legacy (2008-12-11) - 225
-
legacy (2008-10-08) - 88(2)
-
legacy (2008-09-25) - 288b