Company NameFunky Monkey Pictures Ltd
DirectorGary Louis Remocker
Company StatusActive
Company NumberSC342358
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameK J Y Financial Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Gary Louis Remocker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Louis Remocker
33.33%
Ordinary
1 at £1Mr Gary Louis Remocker
33.33%
Ordinary A-j
1 at £1Sharon Michelle Mckendrick
33.33%
Ordinary A-j

Financials

Year2014
Net Worth£416
Cash£7,177
Current Liabilities£20,023

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
14 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Gary Louis Remocker on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Gary Louis Remocker on 17 May 2012 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Director's details changed for Mr Gary Louis Remocker on 29 September 2011 (2 pages)
29 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(3 pages)
29 September 2011Director's details changed for Mr Gary Louis Remocker on 29 September 2011 (2 pages)
29 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(3 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
31 July 2008Director appointed gary louis remocker (2 pages)
31 July 2008Director appointed gary louis remocker (2 pages)
3 July 2008Company name changed k j y financial services LTD\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed k j y financial services LTD\certificate issued on 07/07/08 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
6 May 2008Appointment terminated director cosec LIMITED (1 page)
6 May 2008Appointment terminated director cosec LIMITED (1 page)
6 May 2008Incorporation (15 pages)
6 May 2008Registered office changed on 06/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
6 May 2008Appointment terminated secretary cosec LIMITED (1 page)
6 May 2008Appointment terminated director codir LIMITED (1 page)
6 May 2008Appointment terminated secretary cosec LIMITED (1 page)
6 May 2008Appointment terminated director codir LIMITED (1 page)
6 May 2008Incorporation (15 pages)