Hunslet
Leeds
West Yorkshire
LS10 1PL
Secretary Name | Debra Jane Parlour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | 37 Arthur Street Stanningley Pudsey Leeds LS28 6JD |
Secretary Name | Mr Andrew Sean Parlour |
---|---|
Status | Resigned |
Appointed | 15 February 2013(13 years after company formation) |
Appointment Duration | 5 years (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | 17 Nunthorpe Road Rodley Leeds LS13 1JS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.funkyfuton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2796900 |
Telephone region | Leeds |
Registered Address | 24 Donisthorpe Street Hunslet Leeds West Yorkshire LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Mark Darrell Parlour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,983 |
Cash | £17,992 |
Current Liabilities | £23,029 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 February 2024 (11 months, 1 week from now) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
27 September 2019 | Director's details changed for Mr Mark Darrell Parlour on 27 September 2019 (2 pages) |
27 September 2019 | Change of details for Mr Mark Darrell Parlour as a person with significant control on 27 September 2019 (2 pages) |
21 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mr Mark Darrell Parlour on 14 February 2018 (2 pages) |
15 February 2018 | Registered office address changed from Unit 2 Progress Works Arundel Street Off Cemetery Road Pudsey West Yorkshire LS28 7LW to 24 Donisthorpe Street Hunslet Leeds West Yorkshire LS10 1PL on 15 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Andrew Sean Parlour as a secretary on 14 February 2018 (1 page) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Secretary's details changed for Mr Andrew Sean Parlour on 6 April 2015 (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Secretary's details changed for Mr Andrew Sean Parlour on 6 April 2015 (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 4C Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 6 November 2013 (1 page) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Debra Parlour as a secretary (1 page) |
25 February 2013 | Appointment of Mr Andrew Sean Parlour as a secretary (2 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Andrew Sean Parlour as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Debra Parlour as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from C/O Funky Futon Company Ltd Unit 3a Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from C/O Funky Futon Company Ltd Unit 3a Bizspace Off Amberley Road Armley Leeds West Yorkshire LS12 4BD United Kingdom on 12 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from 3a Bizspace Off Amberley Road Armlex Leeds West Yorkshire LS12 4BD on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mark Darrell Parlour on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from 3a Bizspace Off Amberley Road Armlex Leeds West Yorkshire LS12 4BD on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mark Darrell Parlour on 17 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Registered office address changed from 6 Blenheim Walk Leeds West Yorkshire LS2 9AQ on 20 November 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Registered office address changed from 6 Blenheim Walk Leeds West Yorkshire LS2 9AQ on 20 November 2009 (2 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members
|
17 March 2006 | Return made up to 15/02/06; full list of members
|
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members
|
11 March 2005 | Return made up to 15/02/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members
|
27 February 2002 | Return made up to 15/02/02; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | £ nc 900/1800 31/03/00 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | £ nc 900/1800 31/03/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 April 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed hinton disc LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed hinton disc LIMITED\certificate issued on 10/04/00 (2 pages) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |