Company NameFunkemedia Limited
DirectorKevin Gavin Cooper
Company StatusActive
Company Number06961671
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kevin Gavin Cooper
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kindom
Correspondence Address20 Sherwood Road
Denton
Manchester
M34 2QF
Director NameMr Steven James McGuinness
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Nelson Street
Heywood
Lancashire
OL10 1BN
Secretary NameSteven McGuinness
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nelson Street
Heywood
Lancashire
OL10 1BN

Contact

Websitefunkemedia.co.uk
Email address[email protected]

Location

Registered Address20 Sherwood Road
Denton
Manchester
M34 2QF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin Cooper
50.00%
Ordinary
1 at £1Steven Mcguinness
50.00%
Ordinary

Financials

Year2014
Net Worth£5,949
Cash£10,286
Current Liabilities£15,231

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
29 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Ground Floor Glencroft House Vale Road Stockport Cheshire SK4 3QR to 20 Sherwood Road Denton Manchester M34 2QF on 14 July 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 July 2019Cessation of Steven James Mcguinness as a person with significant control on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Steven James Mcguinness as a director on 25 July 2019 (1 page)
25 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 August 2013Director's details changed for Kevin Cooper on 7 March 2013 (2 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Kevin Cooper on 7 March 2013 (2 pages)
8 August 2013Director's details changed for Kevin Cooper on 7 March 2013 (2 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
4 April 2013Termination of appointment of Steven Mcguinness as a secretary (1 page)
4 April 2013Termination of appointment of Steven Mcguinness as a secretary (1 page)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Steven Mcguinness on 1 July 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 October 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 October 2010Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL United Kingdom on 8 October 2010 (1 page)
8 October 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
23 July 2010Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Kevin Cooper on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Kevin Cooper on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Steven Mcguinness on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Kevin Cooper on 2 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)