FUNNY MAN FILMS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 02794640
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of FUNNY MAN FILMS LIMITED are www.funnymanfilms.co.uk, and www.funny-man-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Funny Man Films Limited is a Private Limited Company. The company registration number is 02794640. Funny Man Films Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Funny Man Films Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £542.37k. It is £4.44k against last year. The cash in hand is £3.33k. It is £-4.32k against last year. And the total assets are £3.33k, which is £-4.32k against last year. RODDISON, John is a Secretary of the company. SPRACKLING, Simon Anthony Bristow is a Director of the company. Secretary REDMAN, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JAMES, Timothy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ODELL, Nigel Peter has been resigned. Director REDMAN, David has been resigned. The company operates in "Motion picture production activities".


funny man films Key Finiance

LIABILITIES £542.37k
+0%
CASH £3.33k
-57%
TOTAL ASSETS £3.33k
-57%
All Financial Figures

Current Directors

Secretary
RODDISON, John
Appointed Date: 01 March 1998

Director

Resigned Directors

Secretary
REDMAN, David
Resigned: 04 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 1993
Appointed Date: 01 March 1993

Director
JAMES, Timothy
Resigned: 01 April 2012
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Director
ODELL, Nigel Peter
Resigned: 05 March 2004
66 years old

Director
REDMAN, David
Resigned: 04 January 2003
58 years old

Persons With Significant Control

Mr Simon Anthony Bristow Sprackling
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FUNNY MAN FILMS LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

11 Feb 2016
Director's details changed for Simon Sprackling on 11 February 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
19 Jan 1994
Registered office changed on 19/01/94 from: 22A compton road london N1 2PB

11 Mar 1993
Registered office changed on 11/03/93 from: 84 temple chambers temple avenue london EC4Y ohp

11 Mar 1993
Secretary resigned;director resigned;new director appointed

11 Mar 1993
New secretary appointed;new director appointed

01 Mar 1993
Incorporation