Company NameFunky Fish PR Ltd
Company StatusDissolved
Company Number05175477
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NamesIn Magazine Ltd and DNA PR Manchester Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicola Jane Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belvedere Court
1 Paulin Drive Winchmore Hill
London
N21 1AZ
Secretary NameAmanda Louise Duran Gleave
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt 5
23 The Downs, Cheadle
Cheshire
SK8 1JL
Director NameMiss Kelly Gay Doran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Director NameMiss Amanda Louise Duran Gleave
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(7 months after company formation)
Appointment Duration9 years, 5 months (closed 05 August 2014)
RolePublishing
Country of ResidenceEngland
Correspondence AddressApartment 5 23 The Downs
Cheadle
Cheshire
SK8 1JL

Contact

Websitewww.funkyfish-pr.com
Telephone0161 6602529
Telephone regionManchester

Location

Registered Address8 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1Amanda Gleave
33.33%
Ordinary
1 at £1Kelly Doran
33.33%
Ordinary
1 at £1Nicola Jane Smith
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,922
Current Liabilities£2,181

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (4 pages)
11 April 2014Application to strike the company off the register (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 3
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 3
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 3
(5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Ms Kelly Gay Doran on 31 December 2010 (2 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Ms Kelly Gay Doran on 31 December 2010 (2 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 October 2010Registered office address changed from Sanctuary House 12 the Sanctuary Manchester M15 5TR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Sanctuary House 12 the Sanctuary Manchester M15 5TR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Sanctuary House 12 the Sanctuary Manchester M15 5TR on 5 October 2010 (1 page)
10 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
10 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
11 August 2010Director's details changed for Kelly Gay Doran on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Kelly Gay Doran on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Nicola Jane Smith on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Nicola Jane Smith on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Kelly Gay Doran on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Nicola Jane Smith on 1 July 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 July 2008Return made up to 09/07/08; full list of members (4 pages)
25 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 June 2008Registered office changed on 30/06/2008 from 7 brewery yard deva centre trinity way manchester M3 7BB (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 7 brewery yard deva centre trinity way manchester M3 7BB (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (11 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (11 pages)
22 September 2006Return made up to 09/07/06; full list of members (3 pages)
22 September 2006Return made up to 09/07/06; full list of members (3 pages)
20 March 2006Registered office changed on 20/03/06 from: unit 7 brewery yard, deva centre trinity way manchester M3 7BB (1 page)
20 March 2006Registered office changed on 20/03/06 from: unit 7 brewery yard, deva centre trinity way manchester M3 7BB (1 page)
22 February 2006Registered office changed on 22/02/06 from: third floor 40-42 john dalton st manchester M2 6LE (1 page)
22 February 2006Registered office changed on 22/02/06 from: third floor 40-42 john dalton st manchester M2 6LE (1 page)
9 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 January 2006Ad 06/08/04-12/12/05 £ si 1@1 (2 pages)
24 January 2006Ad 06/08/04-12/12/05 £ si 1@1 (2 pages)
2 August 2005Return made up to 09/07/05; full list of members (3 pages)
2 August 2005Return made up to 09/07/05; full list of members (3 pages)
10 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
20 August 2004Company name changed dna pr manchester LTD\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed dna pr manchester LTD\certificate issued on 20/08/04 (2 pages)
4 August 2004Company name changed in magazine LTD\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed in magazine LTD\certificate issued on 04/08/04 (2 pages)
9 July 2004Incorporation (13 pages)
9 July 2004Incorporation (13 pages)