Having been setup in 2006, Funko Animation Studios Ltd have registered office in Bath, it has a status of "Active". This business has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERLMUTTER, Andrew Mark | 25 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 January 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 06 September 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
MA - Memorandum and Articles | 08 November 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 November 2018 | |
RESOLUTIONS - N/A | 01 November 2018 | |
AA - Annual Accounts | 03 October 2018 | |
RESOLUTIONS - N/A | 20 September 2018 | |
CS01 - N/A | 04 September 2018 | |
PSC07 - N/A | 04 September 2018 | |
PSC07 - N/A | 04 September 2018 | |
AD01 - Change of registered office address | 22 June 2018 | |
PSC02 - N/A | 11 December 2017 | |
SH06 - Notice of cancellation of shares | 30 October 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 27 July 2017 | |
SH01 - Return of Allotment of shares | 15 May 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
SH01 - Return of Allotment of shares | 27 February 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 24 September 2007 | |
AA - Annual Accounts | 19 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 January 2007 | |
363a - Annual Return | 19 January 2007 | |
353 - Register of members | 19 January 2007 | |
RESOLUTIONS - N/A | 10 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
CERTNM - Change of name certificate | 04 July 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
225 - Change of Accounting Reference Date | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
NEWINC - New incorporation documents | 16 January 2006 |