Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUNNYFRIEND LIMITED
Company Information for

FUNNYFRIEND LIMITED

4A EXMOOR STREET, LONDON, W10 6BD,
Company Registration Number
03039621
Private Limited Company
Active

Company Overview

About Funnyfriend Ltd
FUNNYFRIEND LIMITED was founded on 1995-03-29 and has its registered office in . The organisation's status is listed as "Active". Funnyfriend Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FUNNYFRIEND LIMITED
 
Legal Registered Office
4A EXMOOR STREET
LONDON
W10 6BD
Other companies in W10
 
Filing Information
Company Number 03039621
Company ID Number 03039621
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 22:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNNYFRIEND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUNNYFRIEND LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALLEN-TURNER
Company Secretary 1995-04-13
RICHARD ALLEN-TURNER
Director 1995-04-13
ROB ASLETT
Director 2004-09-22
JOANNA LESLIE ADIN BERESFORD
Director 2015-09-01
JAMES BASIL MOWLL
Director 2014-10-10
GRAINNE PERKINS
Director 2003-09-01
JAMES LEWIS TAYLOR
Director 2009-02-09
JONATHAN MURRAY THODAY
Director 1995-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIM ROBINSON
Director 2016-09-05 2018-05-01
JAMES ROBERT GREGORY
Director 2001-09-03 2014-10-31
RICHARD JOHN JACQUES BENNETT
Director 2000-01-04 2013-03-31
ALEXANDER JAMES SPRING
Director 2001-08-20 2002-08-02
COLIN JONES
Director 1998-07-01 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-29 1995-04-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-29 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLEN-TURNER AVALON ENTERTAINMENT LIMITED Company Secretary 2007-01-23 CURRENT 2006-11-08 Active
RICHARD ALLEN-TURNER LIGHTGRAIN LIMITED Company Secretary 2005-10-27 CURRENT 2005-09-20 Active
RICHARD ALLEN-TURNER LIBERTY BELL PRODUCTIONS LTD Company Secretary 2005-08-08 CURRENT 2002-06-05 Active
RICHARD ALLEN-TURNER AVALON LIVE ENTERTAINMENT LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RICHARD ALLEN-TURNER JSTO TOURING LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
RICHARD ALLEN-TURNER AVALON SI PRODUCTIONS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active
RICHARD ALLEN-TURNER TINDERBOX TELEVISION LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-05 Active
RICHARD ALLEN-TURNER SKETCH PRODUCTIONS LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
RICHARD ALLEN-TURNER HALF INCH RECORDINGS LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
RICHARD ALLEN-TURNER THE MONEY PIT (LIBERTY BELL) LIMITED Company Secretary 2003-04-24 CURRENT 2001-04-10 Active
RICHARD ALLEN-TURNER JSTO LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-26 Active
RICHARD ALLEN-TURNER AVALON MOTION PICTURES LIMITED Company Secretary 2001-12-01 CURRENT 2001-09-11 Active
RICHARD ALLEN-TURNER TV RECORDINGS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Active
RICHARD ALLEN-TURNER FANTASY WORLD CUP LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
RICHARD ALLEN-TURNER AVALON PUBLIC RELATIONS LIMITED Company Secretary 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
RICHARD ALLEN-TURNER AVALON PUBLISHING LIMITED Company Secretary 1997-04-16 CURRENT 1997-04-16 Active
RICHARD ALLEN-TURNER AVALON INTERNATIONAL MANAGEMENT LIMITED Company Secretary 1997-04-15 CURRENT 1997-04-15 Active
RICHARD ALLEN-TURNER THE MARY WHITEHOUSE EXPERIENCE LIMITED Company Secretary 1995-03-09 CURRENT 1991-03-08 Active
RICHARD ALLEN-TURNER AVALON TELEVISION LIMITED Company Secretary 1993-09-24 CURRENT 1993-09-24 Active
RICHARD ALLEN-TURNER AVALON MANAGEMENT GROUP LIMITED Company Secretary 1992-03-12 CURRENT 1988-04-11 Active
RICHARD ALLEN-TURNER AVALON PROMOTIONS LIMITED Company Secretary 1992-03-03 CURRENT 1990-02-28 Active
RICHARD ALLEN-TURNER TIVERTON 2 LIMITED Director 2013-03-28 CURRENT 2013-03-13 Active
RICHARD ALLEN-TURNER ARTISTS RIGHTS GROUP LIMITED Director 2012-12-07 CURRENT 2001-04-05 Active
RICHARD ALLEN-TURNER MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
RICHARD ALLEN-TURNER PORLOCK HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Dissolved 2016-02-18
RICHARD ALLEN-TURNER MARTINHOE HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
RICHARD ALLEN-TURNER TIVERTON HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
RICHARD ALLEN-TURNER AVALON FACTUAL LIMITED Director 2012-07-02 CURRENT 2012-01-25 Active
RICHARD ALLEN-TURNER AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
RICHARD ALLEN-TURNER NOLAVA HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-11-21 Dissolved 2014-09-05
RICHARD ALLEN-TURNER AVALON ENTERTAINMENT LIMITED Director 2007-01-23 CURRENT 2006-11-08 Active
RICHARD ALLEN-TURNER LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
RICHARD ALLEN-TURNER LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
RICHARD ALLEN-TURNER AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
RICHARD ALLEN-TURNER JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
RICHARD ALLEN-TURNER AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
RICHARD ALLEN-TURNER TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
RICHARD ALLEN-TURNER SKETCH PRODUCTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
RICHARD ALLEN-TURNER HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
RICHARD ALLEN-TURNER THE MONEY PIT (LIBERTY BELL) LIMITED Director 2003-04-24 CURRENT 2001-04-10 Active
RICHARD ALLEN-TURNER JSTO LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
RICHARD ALLEN-TURNER AVALON MOTION PICTURES LIMITED Director 2001-12-01 CURRENT 2001-09-11 Active
RICHARD ALLEN-TURNER TV RECORDINGS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
RICHARD ALLEN-TURNER BRIGHTWATER PRODUCTIONS LIMITED Director 2000-09-01 CURRENT 1999-12-08 Active
RICHARD ALLEN-TURNER AVALON PUBLIC RELATIONS LIMITED Director 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
RICHARD ALLEN-TURNER AVALON PUBLISHING LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
RICHARD ALLEN-TURNER AVALON INTERNATIONAL MANAGEMENT LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active
RICHARD ALLEN-TURNER AVALON MANAGEMENT GROUP LIMITED Director 1995-02-01 CURRENT 1988-04-11 Active
RICHARD ALLEN-TURNER AVALON PROMOTIONS LIMITED Director 1994-03-01 CURRENT 1990-02-28 Active
RICHARD ALLEN-TURNER AVALON TELEVISION LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
ROB ASLETT LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
ROB ASLETT AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
ROB ASLETT JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
ROB ASLETT AVALON PUBLIC RELATIONS LIMITED Director 2004-09-22 CURRENT 1997-04-16 Dissolved 2015-08-04
ROB ASLETT AVALON PROMOTIONS LIMITED Director 2004-09-22 CURRENT 1990-02-28 Active
JOANNA LESLIE ADIN BERESFORD ARTISTS RIGHTS GROUP LIMITED Director 2015-09-01 CURRENT 2001-04-05 Active
JOANNA LESLIE ADIN BERESFORD AVALON ENTERTAINMENT LIMITED Director 2015-09-01 CURRENT 2006-11-08 Active
JOANNA LESLIE ADIN BERESFORD AVALON MANAGEMENT GROUP LIMITED Director 2015-09-01 CURRENT 1988-04-11 Active
JOANNA LESLIE ADIN BERESFORD AVALON PROMOTIONS LIMITED Director 2015-09-01 CURRENT 1990-02-28 Active
JOANNA LESLIE ADIN BERESFORD THE MONEY PIT (LIBERTY BELL) LIMITED Director 2015-07-03 CURRENT 2001-04-10 Active
JOANNA LESLIE ADIN BERESFORD AVALON MOTION PICTURES LIMITED Director 2015-02-25 CURRENT 2001-09-11 Active
JOANNA LESLIE ADIN BERESFORD AVALON FACTUAL LIMITED Director 2012-06-29 CURRENT 2012-01-25 Active
JOANNA LESLIE ADIN BERESFORD TINDERBOX TELEVISION LIMITED Director 2011-02-01 CURRENT 2004-11-05 Active
JOANNA LESLIE ADIN BERESFORD AVALON TELEVISION LIMITED Director 2011-02-01 CURRENT 1993-09-24 Active
JOANNA LESLIE ADIN BERESFORD AVALON DISTRIBUTION LIMITED Director 2011-02-01 CURRENT 2008-07-09 Active
JOANNA LESLIE ADIN BERESFORD TOPICAL TELEVISION LIMITED Director 2011-02-01 CURRENT 1991-10-25 Active
JOANNA LESLIE ADIN BERESFORD FLAME TELEVISION PRODUCTION LIMITED Director 2011-02-01 CURRENT 1999-10-22 Active
JOANNA LESLIE ADIN BERESFORD LIBERTY BELL PRODUCTIONS LTD Director 2011-02-01 CURRENT 2002-06-05 Active
JOANNA LESLIE ADIN BERESFORD DANDELION STUDIOS LIMITED Director 2008-10-31 CURRENT 2008-10-31 Dissolved 2014-12-08
JOANNA LESLIE ADIN BERESFORD 2DTV LIMITED Director 2002-09-30 CURRENT 2000-05-22 Active - Proposal to Strike off
JAMES BASIL MOWLL THE MONEY PIT (LIBERTY BELL) LIMITED Director 2017-03-21 CURRENT 2001-04-10 Active
JAMES BASIL MOWLL BILLY MARSH HOLDINGS LIMITED Director 2015-04-07 CURRENT 1987-09-30 Active
JAMES BASIL MOWLL BILLY MARSH ASSOCIATES LIMITED Director 2015-04-07 CURRENT 1987-09-22 Active
JAMES BASIL MOWLL AVALON MOTION PICTURES LIMITED Director 2015-02-25 CURRENT 2001-09-11 Active
JAMES BASIL MOWLL AVALON PUBLIC RELATIONS LIMITED Director 2014-10-10 CURRENT 1997-04-16 Dissolved 2015-08-04
JAMES BASIL MOWLL PORLOCK HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Dissolved 2016-02-18
JAMES BASIL MOWLL ARTISTS RIGHTS GROUP LIMITED Director 2014-10-10 CURRENT 2001-04-05 Active
JAMES BASIL MOWLL AVALON ENTERTAINMENT LIMITED Director 2014-10-10 CURRENT 2006-11-08 Active
JAMES BASIL MOWLL MARTINHOE HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Active
JAMES BASIL MOWLL TIVERTON HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Active
JAMES BASIL MOWLL AVALON MANAGEMENT GROUP LIMITED Director 2014-10-10 CURRENT 1988-04-11 Active
JAMES BASIL MOWLL AVALON PROMOTIONS LIMITED Director 2014-10-10 CURRENT 1990-02-28 Active
JAMES BASIL MOWLL MALMSMEAD HOLDINGS LTD Director 2014-10-10 CURRENT 2012-11-26 Active
JAMES BASIL MOWLL TIVERTON 2 LIMITED Director 2014-10-10 CURRENT 2013-03-13 Active
JAMES BASIL MOWLL AVALON FACTUAL LIMITED Director 2012-06-29 CURRENT 2012-01-25 Active
JAMES BASIL MOWLL 88 SHIRLAND ROAD, LONDON W9 LIMITED Director 2012-03-04 CURRENT 1998-11-16 Active
JAMES BASIL MOWLL AVALON DISTRIBUTION LIMITED Director 2010-07-01 CURRENT 2008-07-09 Active
JAMES BASIL MOWLL LIBERTY BELL PRODUCTIONS LTD Director 2010-07-01 CURRENT 2002-06-05 Active
GRAINNE PERKINS BILLY MARSH HOLDINGS LIMITED Director 2015-04-07 CURRENT 1987-09-30 Active
GRAINNE PERKINS BILLY MARSH ASSOCIATES LIMITED Director 2015-04-07 CURRENT 1987-09-22 Active
GRAINNE PERKINS TIVERTON 2 LIMITED Director 2013-03-28 CURRENT 2013-03-13 Active
GRAINNE PERKINS ARTISTS RIGHTS GROUP LIMITED Director 2012-12-07 CURRENT 2001-04-05 Active
GRAINNE PERKINS MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
GRAINNE PERKINS PORLOCK HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Dissolved 2016-02-18
GRAINNE PERKINS MARTINHOE HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Active
GRAINNE PERKINS AVALON FACTUAL LIMITED Director 2012-01-29 CURRENT 2012-01-25 Active
GRAINNE PERKINS TOPICAL TELEVISION LIMITED Director 2009-07-03 CURRENT 1991-10-25 Active
GRAINNE PERKINS FLAME TELEVISION PRODUCTION LIMITED Director 2009-07-03 CURRENT 1999-10-22 Active
GRAINNE PERKINS AVALON ENTERTAINMENT LIMITED Director 2009-02-09 CURRENT 2006-11-08 Active
GRAINNE PERKINS AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
GRAINNE PERKINS LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
GRAINNE PERKINS LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
GRAINNE PERKINS AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
GRAINNE PERKINS JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
GRAINNE PERKINS AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
GRAINNE PERKINS TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
GRAINNE PERKINS SKETCH PRODUCTIONS LIMITED Director 2004-06-30 CURRENT 2004-06-28 Active - Proposal to Strike off
GRAINNE PERKINS HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
GRAINNE PERKINS AVALON PUBLIC RELATIONS LIMITED Director 2003-09-01 CURRENT 1997-04-16 Dissolved 2015-08-04
GRAINNE PERKINS AVALON MANAGEMENT GROUP LIMITED Director 2003-09-01 CURRENT 1988-04-11 Active
GRAINNE PERKINS AVALON PROMOTIONS LIMITED Director 2003-09-01 CURRENT 1990-02-28 Active
GRAINNE PERKINS AVALON TELEVISION LIMITED Director 2003-09-01 CURRENT 1993-09-24 Active
GRAINNE PERKINS AVALON PUBLISHING LIMITED Director 2003-09-01 CURRENT 1997-04-16 Active
GRAINNE PERKINS AVALON MOTION PICTURES LIMITED Director 2003-09-01 CURRENT 2001-09-11 Active
GRAINNE PERKINS JSTO LIMITED Director 2003-09-01 CURRENT 2002-04-26 Active
GRAINNE PERKINS WITH GRACE LIMITED Director 1999-01-26 CURRENT 1999-01-11 Active
JAMES LEWIS TAYLOR AVALON PUBLIC RELATIONS LIMITED Director 2009-02-09 CURRENT 1997-04-16 Dissolved 2015-08-04
JAMES LEWIS TAYLOR AVALON PROMOTIONS LIMITED Director 2009-02-09 CURRENT 1990-02-28 Active
JAMES LEWIS TAYLOR AVALON MANAGEMENT GROUP LIMITED Director 2008-11-01 CURRENT 1988-04-11 Active
JONATHAN MURRAY THODAY TIVERTON 2 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JONATHAN MURRAY THODAY ARTISTS RIGHTS GROUP LIMITED Director 2012-12-07 CURRENT 2001-04-05 Active
JONATHAN MURRAY THODAY MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
JONATHAN MURRAY THODAY PORLOCK HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Dissolved 2016-02-18
JONATHAN MURRAY THODAY MARTINHOE HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY TIVERTON HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY AVALON FACTUAL LIMITED Director 2012-07-02 CURRENT 2012-01-25 Active
JONATHAN MURRAY THODAY TOPICAL TELEVISION LIMITED Director 2009-07-03 CURRENT 1991-10-25 Active
JONATHAN MURRAY THODAY FLAME TELEVISION PRODUCTION LIMITED Director 2009-07-03 CURRENT 1999-10-22 Active
JONATHAN MURRAY THODAY AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
JONATHAN MURRAY THODAY NOLAVA HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-11-21 Dissolved 2014-09-05
JONATHAN MURRAY THODAY CLIFFCOUCH LIMITED Director 2006-07-18 CURRENT 2006-07-04 Active
JONATHAN MURRAY THODAY LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
JONATHAN MURRAY THODAY LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
JONATHAN MURRAY THODAY AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JONATHAN MURRAY THODAY JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
JONATHAN MURRAY THODAY AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
JONATHAN MURRAY THODAY TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
JONATHAN MURRAY THODAY SKETCH PRODUCTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
JONATHAN MURRAY THODAY HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
JONATHAN MURRAY THODAY JSTO LIMITED Director 2003-04-01 CURRENT 2002-04-26 Active
JONATHAN MURRAY THODAY AVALON MOTION PICTURES LIMITED Director 2001-12-01 CURRENT 2001-09-11 Active
JONATHAN MURRAY THODAY TV RECORDINGS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
JONATHAN MURRAY THODAY BRIGHTWATER PRODUCTIONS LIMITED Director 2000-05-23 CURRENT 1999-12-08 Active
JONATHAN MURRAY THODAY FANTASY WORLD CUP LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
JONATHAN MURRAY THODAY AVALON PUBLIC RELATIONS LIMITED Director 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
JONATHAN MURRAY THODAY AVALON PUBLISHING LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JONATHAN MURRAY THODAY AVALON INTERNATIONAL MANAGEMENT LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active
JONATHAN MURRAY THODAY FIERCE TEARS PRODUCTIONS LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON TELEVISION LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON PROMOTIONS LIMITED Director 1992-02-28 CURRENT 1990-02-28 Active
JONATHAN MURRAY THODAY THE MARY WHITEHOUSE EXPERIENCE LIMITED Director 1991-10-17 CURRENT 1991-03-08 Active
JONATHAN MURRAY THODAY AVALON MANAGEMENT GROUP LIMITED Director 1991-08-24 CURRENT 1988-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-05-01Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-23Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26Change of details for Avalon Entertainment Limited as a person with significant control on 2024-03-20
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-01-08Director's details changed for Mr David Palmer-Brown on 2024-01-08
2024-01-08Director's details changed for Mr Richard Allen-Turner on 2024-01-08
2024-01-08Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08
2024-01-08Director's details changed for James Lewis Taylor on 2024-01-08
2024-01-08Director's details changed for Rob Aslett on 2024-01-08
2023-06-08Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-06-08Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-06-20Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-06-20Audit exemption subsidiary accounts made up to 2021-06-30
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLIE ADIN BERESFORD
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLIE ADIN BERESFORD
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MR DAVID PALMER-BROWN
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 41000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-07AP01DIRECTOR APPOINTED MR TIM ROBINSON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 41000
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08AP01DIRECTOR APPOINTED MS JOANNA LESLIE ADIN BERESFORD
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 41000
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2014-11-14AP01DIRECTOR APPOINTED MR JAMES BASIL MOWLL
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 41000
2014-03-20AR0120/03/14 FULL LIST
2013-04-17AR0129/03/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-25AR0129/03/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-07MISCSECTION 519
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-01AR0129/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY THODAY / 29/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN-TURNER / 29/03/2011
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALLEN-TURNER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY THODAY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS TAYLOR / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE PERKINS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GREGORY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JACQUES BENNETT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB ASLETT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN-TURNER / 29/03/2010
2010-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED JAMES LEWIS TAYLOR
2008-09-02363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-21123NC INC ALREADY ADJUSTED 02/04/08
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14RES04GBP NC 1000/100000 02/04/2008
2008-04-1488(2)AD 02/04/08 GBP SI 40000@1=40000 GBP IC 1000/41000
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-05363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-04363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-13363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-28363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-08-08288bDIRECTOR RESIGNED
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-06-12363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to FUNNYFRIEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUNNYFRIEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2008-04-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUNNYFRIEND LIMITED

Intangible Assets
Patents
We have not found any records of FUNNYFRIEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUNNYFRIEND LIMITED
Trademarks
We have not found any records of FUNNYFRIEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNNYFRIEND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as FUNNYFRIEND LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where FUNNYFRIEND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUNNYFRIEND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUNNYFRIEND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.