Company NameThe University Of Manchester Car Parks Limited
Company StatusActive
Company Number03040252
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NamesFunnyfuture Limited and Umist Car Parks Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDiana Lesley Hampson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Patrick Anthony Hackett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRegistrar, Secretary And Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Owens Building Oxford Road
Manchester
M13 9PL
Secretary NameMrs Louise Virginia Anne Bissell
StatusCurrent
Appointed13 March 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressJohn Owens Building Oxford Road
Manchester
M13 9PL
Director NameCarol Prokopyszyn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressJohn Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Bernard Joseph Lillis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2001)
RoleUniversity Bursar
Correspondence Address20 Somerset Park
Fulwood
Preston
Lancashire
PR2 7HA
Secretary NamePaul Anthony Jarvis
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address31 Milton Road
Prestwich
Manchester
Greater Manchester
M25 1PT
Secretary NameDavid Leonard Jones
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2004)
RoleAccountant
Correspondence AddressBeechwood 42 Grebe Close
Poynton
Cheshire
SK12 1HU
Director NameMr Jonathan Francis Baldwin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleUniversity Registrar
Country of ResidenceEngland
Correspondence Address17 Richmond Avenue
Finchfield
Wolverhampton
West Midlands
WV3 9JB
Secretary NameNorton Wragg
NationalityBritish
StatusResigned
Appointed01 March 2004(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Manor Crescent
Macclesfield
Cheshire
SK10 2EN
Director NameJohn Cunningham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2005)
RoleAccountant
Correspondence Address8 Hill Bank Close
Millbrook
Stalybridge
Cheshire
SK15 3RQ
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2007)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Fishpool Road Cotebrook
Tarporley
Cheshire
CW6 0JN
Director NameDugald Mabon Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2005)
RoleRegistrar
Correspondence AddressApt 37 Lockes Yard
4 Great Marlborough Street
Manchester
M1 5AL
Secretary NameMrs Jane Nicola Shelton
NationalityEnglish
StatusResigned
Appointed28 February 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whiteley Terrace
Sowerby Bridge
West Yorkshire
HX6 4EZ
Director NameMr Albert Harold McMenemy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2011)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address29 Rudgwick Drive
Brandlesholme
Bury
Lancashire
BL8 1YA
Director NameMarianne McKenzie-Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl House Eagle Brow
Lymm
Cheshire
WA13 0PY
Secretary NameJoanne Lesley Rodger
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Correspondence AddressG.010 John Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressG.010 John Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Stephen William Spinks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(16 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2018)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence AddressG.010 John Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Stephen Benedict Dauncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2016(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressG.010 John Owens Building Oxford Road
Manchester
M13 9PL
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressJohn Owens Building Oxford Road
Manchester
M13 9PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanchester.ac.uk
Telephone0161 2752063
Telephone regionManchester

Location

Registered AddressJohn Owens Building
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

2 at £1University Of Manchester
100.00%
Ordinary

Financials

Year2014
Turnover£1,595,008
Net Worth£244,839
Cash£544,019
Current Liabilities£316,546

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

31 March 2023Accounts for a small company made up to 31 July 2022 (15 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 July 2022Appointment of Carol Prokopyszyn as a director on 26 July 2022 (2 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (15 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Robert Fraser as a director on 6 October 2021 (1 page)
12 August 2021Amended accounts for a small company made up to 31 July 2020 (15 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
14 October 2020Appointment of Mr Robert Fraser as a director on 1 October 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL England to John Owens Building Oxford Road Manchester M13 9PL on 13 March 2020 (1 page)
13 March 2020Termination of appointment of Joanne Lesley Rodger as a secretary on 13 March 2020 (1 page)
13 March 2020Appointment of Mrs Louise Virginia Anne Bissell as a secretary on 13 March 2020 (2 pages)
12 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
23 October 2019Termination of appointment of Stephen Benedict Dauncey as a director on 14 October 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 July 2018 (14 pages)
23 October 2018Termination of appointment of Stephen William Spinks as a director on 30 September 2018 (1 page)
23 October 2018Appointment of Mr Patrick Anthony Hackett as a director on 30 September 2018 (2 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
13 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 July 2016 (19 pages)
18 November 2016Full accounts made up to 31 July 2016 (19 pages)
19 April 2016Director's details changed for Mr Stephen Benedict Dauncey on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Stephen Benedict Dauncey on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages)
19 April 2016Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page)
21 March 2016Registered office address changed from John Owens Building the University of Manchester Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 21 March 2016 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Registered office address changed from John Owens Building the University of Manchester Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 21 March 2016 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
17 November 2015Full accounts made up to 31 July 2015 (14 pages)
17 November 2015Full accounts made up to 31 July 2015 (14 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
2 January 2015Full accounts made up to 31 July 2014 (13 pages)
2 January 2015Full accounts made up to 31 July 2014 (13 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
7 March 2014Full accounts made up to 31 July 2013 (12 pages)
7 March 2014Full accounts made up to 31 July 2013 (12 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 April 2013Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 April 2013Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page)
10 April 2013Director's details changed for Diana Lesley Hampson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Diana Lesley Hampson on 10 April 2013 (2 pages)
12 December 2012Full accounts made up to 31 July 2012 (13 pages)
12 December 2012Full accounts made up to 31 July 2012 (13 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 December 2011Full accounts made up to 31 July 2011 (12 pages)
8 December 2011Full accounts made up to 31 July 2011 (12 pages)
21 November 2011Appointment of Mr Stephen William Spinks as a director (2 pages)
21 November 2011Appointment of Mr Stephen William Spinks as a director (2 pages)
5 October 2011Termination of appointment of Albert Mcmenemy as a director (1 page)
5 October 2011Termination of appointment of Albert Mcmenemy as a director (1 page)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 July 2010 (12 pages)
1 December 2010Full accounts made up to 31 July 2010 (12 pages)
29 July 2010Appointment of Mr Stephen Richard Mole as a director (2 pages)
29 July 2010Appointment of Mr Stephen Richard Mole as a director (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
21 December 2009Termination of appointment of Marianne Mckenzie-Green as a director (1 page)
21 December 2009Termination of appointment of Marianne Mckenzie-Green as a director (1 page)
18 December 2009Full accounts made up to 31 July 2009 (11 pages)
18 December 2009Full accounts made up to 31 July 2009 (11 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
12 November 2008Full accounts made up to 31 July 2008 (11 pages)
12 November 2008Full accounts made up to 31 July 2008 (11 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from the university of manchester john owens building room G15.09 oxford road manchester M13 9PL (1 page)
26 March 2008Registered office changed on 26/03/2008 from the university of manchester john owens building room G15.09 oxford road manchester M13 9PL (1 page)
14 February 2008Full accounts made up to 31 July 2007 (16 pages)
14 February 2008Full accounts made up to 31 July 2007 (16 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
14 April 2007Return made up to 21/03/07; full list of members (7 pages)
14 April 2007Return made up to 21/03/07; full list of members (7 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 July 2006 (12 pages)
19 December 2006Full accounts made up to 31 July 2006 (12 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
24 February 2006Amended full accounts made up to 31 July 2005 (12 pages)
24 February 2006Amended full accounts made up to 31 July 2005 (12 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
17 November 2005Full accounts made up to 31 July 2005 (12 pages)
17 November 2005Full accounts made up to 31 July 2005 (12 pages)
8 November 2005Auditor's resignation (1 page)
8 November 2005Auditor's resignation (1 page)
11 October 2005Resolutions
  • RES13 ‐ Appoint auditors 26/09/05
(1 page)
11 October 2005Resolutions
  • RES13 ‐ Appoint auditors 26/09/05
(1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES13 ‐ No agm from date of res 05/09/05
(1 page)
13 September 2005Resolutions
  • RES13 ‐ No agm from date of res 05/09/05
(1 page)
16 May 2005Full accounts made up to 31 July 2004 (13 pages)
16 May 2005Full accounts made up to 31 July 2004 (13 pages)
9 May 2005Company name changed umist car parks LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed umist car parks LIMITED\certificate issued on 09/05/05 (2 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(7 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: finance divison umist po box 88 sackville street manchester M60 1QD (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: finance divison umist po box 88 sackville street manchester M60 1QD (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
22 April 2004Return made up to 21/03/04; full list of members (6 pages)
22 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004Secretary resigned (1 page)
23 January 2004Full accounts made up to 31 July 2003 (12 pages)
23 January 2004Full accounts made up to 31 July 2003 (12 pages)
10 July 2003Return made up to 21/03/03; full list of members (6 pages)
10 July 2003Return made up to 21/03/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
16 May 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Full accounts made up to 31 July 2001 (10 pages)
29 March 2002Full accounts made up to 31 July 2001 (10 pages)
10 September 2001Director resigned (1 page)
10 September 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
8 June 2000Return made up to 21/03/00; full list of members (6 pages)
8 June 2000Return made up to 21/03/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
24 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 1999Full accounts made up to 31 July 1998 (11 pages)
24 January 1999Full accounts made up to 31 July 1998 (11 pages)
7 May 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
(6 pages)
7 May 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
(6 pages)
27 January 1998Full accounts made up to 31 July 1997 (11 pages)
27 January 1998Full accounts made up to 31 July 1997 (11 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
16 June 1997Return made up to 21/03/97; full list of members (6 pages)
16 June 1997Return made up to 21/03/97; full list of members (6 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
20 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1996Return made up to 21/03/96; full list of members (6 pages)
31 March 1996Return made up to 21/03/96; full list of members (6 pages)
28 March 1996Memorandum and Articles of Association (13 pages)
28 March 1996Memorandum and Articles of Association (13 pages)
12 March 1996Company name changed funnyfuture LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed funnyfuture LIMITED\certificate issued on 13/03/96 (2 pages)
15 November 1995Accounting reference date notified as 31/07 (1 page)
15 November 1995Accounting reference date notified as 31/07 (1 page)
21 April 1995New secretary appointed;director resigned (2 pages)
21 April 1995Secretary resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1995Secretary resigned;new director appointed (2 pages)
21 April 1995New secretary appointed;director resigned (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Incorporation (12 pages)
31 March 1995Incorporation (12 pages)