About

Registered Number: 09386659
Date of Incorporation: 13/01/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: 15 Brookside Close, Batheaston, Bath, Somerset, BA1 7HW

 

Established in 2015, Funnel Music Ltd are based in Bath, Somerset. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YERBURY, Jocelyn Oliver Edmund 02 June 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 01 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2019
RESOLUTIONS - N/A 17 September 2019
SH01 - Return of Allotment of shares 24 April 2019
SH01 - Return of Allotment of shares 21 March 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
CS01 - N/A 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 13 January 2019
PSC04 - N/A 09 January 2019
AP01 - Appointment of director 18 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 02 October 2018
AA - Annual Accounts 04 September 2018
SH01 - Return of Allotment of shares 22 August 2018
SH01 - Return of Allotment of shares 22 August 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 06 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 27 June 2018
SH06 - Notice of cancellation of shares 27 June 2018
SH03 - Return of purchase of own shares 27 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
SH01 - Return of Allotment of shares 24 May 2018
AP01 - Appointment of director 30 April 2018
SH01 - Return of Allotment of shares 20 April 2018
SH01 - Return of Allotment of shares 20 April 2018
SH01 - Return of Allotment of shares 20 April 2018
SH01 - Return of Allotment of shares 12 March 2018
SH01 - Return of Allotment of shares 12 March 2018
CS01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 12 January 2018
AA - Annual Accounts 07 September 2017
SH06 - Notice of cancellation of shares 29 June 2017
SH03 - Return of purchase of own shares 29 June 2017
SH01 - Return of Allotment of shares 12 May 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 03 November 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 28 October 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
SH01 - Return of Allotment of shares 05 October 2015
TM01 - Termination of appointment of director 16 September 2015
CERTNM - Change of name certificate 01 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
NEWINC - New incorporation documents 13 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.