About

Registered Number: 03914470
Date of Incorporation: 27/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Hanover Drive, Gravelly Industrial Park, Birmingham, B24 8HZ,

 

Established in 2000, Mobile Fun Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The company is registered for VAT. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Dennis 27 January 2000 - 1
DUNN, Paul Terence 17 July 2013 - 1
TAYLOR, Ruel 10 April 2006 - 1
HUSSAIN, Mohammed Ahmed 01 May 2006 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Paul Terence 17 July 2013 - 1
COOK, Elizabeth 01 September 2009 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 12 November 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 February 2014
AAMD - Amended Accounts 11 February 2014
AA - Annual Accounts 05 January 2014
AP03 - Appointment of secretary 19 July 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 January 2012
AUD - Auditor's letter of resignation 07 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
AR01 - Annual Return 08 February 2011
RESOLUTIONS - N/A 18 January 2011
CC04 - Statement of companies objects 18 January 2011
AA - Annual Accounts 07 September 2010
AUD - Auditor's letter of resignation 23 March 2010
AA03 - Notice of resolution removing auditors 23 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP03 - Appointment of secretary 19 February 2010
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 February 2009
RESOLUTIONS - N/A 18 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2008
287 - Change in situation or address of Registered Office 26 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 January 2008
MISC - Miscellaneous document 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2007
AUD - Auditor's letter of resignation 03 May 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
386 - Notice of passing of resolution removing an auditor 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 10 December 2001
AA - Annual Accounts 27 November 2001
363s - Annual Return 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
225 - Change of Accounting Reference Date 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.