About

Registered Number: 05283171
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Sofia House Rombourne Business Centre, 28 Cathedral Road, Cardiff, CF11 9LJ,

 

Based in Cardiff, Funky Stickers Ltd was registered on 10 November 2004. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 08 September 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 June 2015
CH03 - Change of particulars for secretary 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 28 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 June 2013
CH03 - Change of particulars for secretary 29 May 2013
CH01 - Change of particulars for director 29 May 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 16 November 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 April 2007
DISS40 - Notice of striking-off action discontinued 20 February 2007
363s - Annual Return 20 December 2006
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 10 May 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.