About

Registered Number: 03636130
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Bourne Chapel Waters Road, Bristol, County Of Bristol, BS15 8BE

 

Founded in 1998, Fun Factory (Bristol) Ltd have registered office in County Of Bristol, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Southall, Mark Timothy, Wellington, David, Barker, Alan Stevens, Brown, Richard, Hamer, Christine, Mortimore, Jacqueline. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHALL, Mark Timothy 21 June 2010 - 1
WELLINGTON, David 15 October 2012 - 1
BARKER, Alan Stevens 15 October 2012 01 April 2014 1
BROWN, Richard 22 September 1998 21 June 2010 1
HAMER, Christine 09 July 2002 22 July 2013 1
MORTIMORE, Jacqueline 21 June 2010 15 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 October 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 06 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 22 October 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 14 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 03 August 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.