Company NameFunny Guy Films Limited
Company StatusDissolved
Company NumberSC173786
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jason Paul Sansom Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 24 October 2014)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed21 March 2001(3 years, 12 months after company formation)
Appointment Duration4 years (resigned 24 March 2005)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NamePhillip Hills Partnership (Corporation)
StatusResigned
Appointed24 March 2005(8 years after company formation)
Appointment Duration5 years (resigned 24 March 2010)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Location

Registered Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Jason Paul Sansom Clarke
100.00%
Ordinary

Financials

Year2014
Turnover£10,167
Net Worth-£15,731
Current Liabilities£17,610

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (5 pages)
14 May 2012Director's details changed for Mr. Jason Clarke on 24 March 2012 (2 pages)
14 May 2012Director's details changed for Mr. Jason Clarke on 24 March 2012 (2 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Register inspection address has been changed (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Phillip Hills Partnership as a secretary (1 page)
7 April 2010Termination of appointment of Phillip Hills Partnership as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Registered office address changed from 2a Whitehill Street Newcraighall Edinburgh EH21 8RA on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 2a Whitehill Street Newcraighall Edinburgh EH21 8RA on 16 December 2009 (2 pages)
11 June 2009Return made up to 24/03/09; full list of members (3 pages)
11 June 2009Return made up to 24/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 24/03/04; full list of members (6 pages)
2 April 2004Return made up to 24/03/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
10 April 2003Return made up to 24/03/03; full list of members (6 pages)
10 April 2003Return made up to 24/03/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2001Company name changed spectrum films LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed spectrum films LIMITED\certificate issued on 14/11/01 (2 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 3 quayside street edinburgh EH6 6EJ (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 3 quayside street edinburgh EH6 6EJ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 39 castle street edinburgh EH2 3BH (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 39 castle street edinburgh EH2 3BH (1 page)
2 April 2001New secretary appointed (2 pages)
31 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
31 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
30 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 May 1999Company name changed limbic films LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed limbic films LIMITED\certificate issued on 10/05/99 (2 pages)
20 April 1999Return made up to 24/03/99; no change of members (4 pages)
20 April 1999Return made up to 24/03/99; no change of members (4 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 April 1998Return made up to 24/03/98; full list of members (5 pages)
23 April 1998Return made up to 24/03/98; full list of members (5 pages)
14 May 1997Company name changed newco (513) LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed newco (513) LIMITED\certificate issued on 15/05/97 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Incorporation (22 pages)
24 March 1997Incorporation (22 pages)