Funghi Records Limited LONDON


Funghi Records started in year 1994 as Private Limited Company with registration number 02941321. The Funghi Records company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF. Since Friday 25th July 2003 Funghi Records Limited is no longer carrying the name Flying Nun (UK).

The company has 3 directors, namely Charlotte S., Michael W. and Antony H.. Of them, Antony H. has been with the company the longest, being appointed on 27 January 2021 and Charlotte S. has been with the company for the least time - from 30 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Funghi Records Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941321
Date of Incorporation Wed, 22nd Jun 1994
Industry Artistic creation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Charlotte S.

Position: Director

Appointed: 30 September 2022

Michael W.

Position: Director

Appointed: 31 January 2021

Antony H.

Position: Director

Appointed: 27 January 2021

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Stuart B.

Position: Director

Appointed: 27 May 2020

Resigned: 27 January 2021

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 September 2022

Kathryn L.

Position: Director

Appointed: 31 July 2018

Resigned: 15 January 2020

Peter B.

Position: Director

Appointed: 14 January 2015

Resigned: 31 January 2021

Jonathan C.

Position: Director

Appointed: 02 July 2012

Resigned: 20 March 2014

Christopher A.

Position: Director

Appointed: 01 February 2012

Resigned: 16 May 2018

Roger B.

Position: Director

Appointed: 24 November 2010

Resigned: 30 September 2019

Simon R.

Position: Director

Appointed: 20 July 2007

Resigned: 13 January 2015

John R.

Position: Director

Appointed: 20 July 2007

Resigned: 11 November 2011

Rachel E.

Position: Director

Appointed: 20 July 2007

Resigned: 30 June 2012

Matthew N.

Position: Director

Appointed: 01 February 2007

Resigned: 16 May 2007

Michael S.

Position: Director

Appointed: 03 July 2006

Resigned: 01 February 2007

Anne M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 July 2004

Nicholas P.

Position: Director

Appointed: 12 May 2003

Resigned: 27 April 2007

Bronwen J.

Position: Secretary

Appointed: 12 May 2003

Resigned: 01 March 2004

Keith M.

Position: Director

Appointed: 12 May 2003

Resigned: 09 December 2005

John W.

Position: Director

Appointed: 12 May 2003

Resigned: 20 July 2007

Korda M.

Position: Director

Appointed: 12 May 2003

Resigned: 24 October 2008

Carla S.

Position: Director

Appointed: 01 October 2002

Resigned: 12 May 2003

Stephen H.

Position: Director

Appointed: 31 October 2001

Resigned: 12 May 2003

Carla S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 12 May 2003

Richard L.

Position: Director

Appointed: 18 December 1998

Resigned: 12 May 2003

Peter S.

Position: Director

Appointed: 18 December 1998

Resigned: 31 October 2001

Peter S.

Position: Secretary

Appointed: 16 November 1998

Resigned: 31 October 2001

Bruce M.

Position: Director

Appointed: 16 November 1998

Resigned: 31 October 2001

Elisabeth M.

Position: Director

Appointed: 16 November 1998

Resigned: 30 June 2000

Michael G.

Position: Director

Appointed: 11 July 1996

Resigned: 16 November 1998

Robert F.

Position: Secretary

Appointed: 11 July 1996

Resigned: 16 November 1998

Robert F.

Position: Director

Appointed: 11 July 1996

Resigned: 16 November 1998

Simon Y.

Position: Director

Appointed: 24 July 1995

Resigned: 11 July 1996

Gary A.

Position: Secretary

Appointed: 24 June 1994

Resigned: 25 June 1998

Roger S.

Position: Director

Appointed: 24 June 1994

Resigned: 16 November 1998

Gary A.

Position: Director

Appointed: 24 June 1994

Resigned: 19 August 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 1994

Resigned: 24 June 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1994

Resigned: 24 June 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is A+E Records Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A+E Records Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 01736204
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flying Nun (UK) July 25, 2003
Speed 4409 July 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements