Background WavePink WaveYellow Wave

FUNGHI RECORDS LIMITED (02941321)

FUNGHI RECORDS LIMITED (02941321) is an active UK company. incorporated on 22 June 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FUNGHI RECORDS LIMITED has been registered for 31 years. Current directors include BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
02941321
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNGHI RECORDS LIMITED

FUNGHI RECORDS LIMITED is an active company incorporated on 22 June 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FUNGHI RECORDS LIMITED was registered 31 years ago.(SIC: 90030)

Status

active

Active since 31 years ago

Company No

02941321

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FLYING NUN (UK) LIMITED
From: 7 July 1994To: 25 July 2003
SPEED 4409 LIMITED
From: 22 June 1994To: 7 July 1994
Contact
Address

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

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 22 June 1994To: 15 May 2017
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Dec 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRADSHAW, Robynetta Joanne

Active
Wrights Lane, LondonW8 5SW
Born June 1967
Director
Appointed 30 Nov 2025

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

ASHLEY, Gary Stephen

Resigned
17 Dover Park Drive, LondonSW15 5BT
Secretary
Appointed 24 Jun 1994
Resigned 25 Jun 1998

FELDMANN, Robert Greg

Resigned
26 Winchester Road, LondonNW3 3NT
Secretary
Appointed 11 Jul 1996
Resigned 16 Nov 1998

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 12 May 2003
Resigned 01 Mar 2004

MANBRIDGE, Anne

Resigned
110 Palace Gardens Terrace, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed 16 Nov 1998
Resigned 31 Oct 2001

STONE, Carla

Resigned
43 Alder Close, Bishops StortfordCM23 4JX
Secretary
Appointed 31 Oct 2001
Resigned 12 May 2003

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 24 Jun 1994

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Feb 2012
Resigned 16 May 2018

ASHLEY, Gary Stephen

Resigned
17 Dover Park Drive, LondonSW15 5BT
Born October 1955
Director
Appointed 24 Jun 1994
Resigned 19 Aug 1997

BERGEN, Stuart Vaughn

Resigned
Wrights Lane, LondonW8 5SW
Born November 1966
Director
Appointed 27 May 2020
Resigned 27 Jan 2021

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 24 Nov 2010
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2021

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 02 Jul 2012
Resigned 20 Mar 2014

EVERS, Rachel Therese

Resigned
18 Earlsmead Road, LondonNW10 5QB
Born May 1970
Director
Appointed 20 Jul 2007
Resigned 30 Jun 2012

FELDMANN, Robert Greg

Resigned
26 Winchester Road, LondonNW3 3NT
Born November 1968
Director
Appointed 11 Jul 1996
Resigned 16 Nov 1998

GUDINSKI, Michael Solomon

Resigned
23 Lansell Road, Victoria 3142FOREIGN
Born August 1952
Director
Appointed 11 Jul 1996
Resigned 16 Nov 1998

HARLOW, Antony David

Resigned
Wrights Lane, LondonW8 5SW
Born August 1964
Director
Appointed 27 Jan 2021
Resigned 15 Oct 2025

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 31 Oct 2001
Resigned 12 May 2003

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 31 Jul 2018
Resigned 15 Jan 2020

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 18 Dec 1998
Resigned 12 May 2003

MARSHALL, Korda

Resigned
89 Howards Lane, LondonSW15 6NZ
Born June 1960
Director
Appointed 12 May 2003
Resigned 24 Oct 2008

MCWILLIAM, Bruce Ian

Resigned
Flat 1 89 Holland Park, LondonW11 3RZ
Born April 1955
Director
Appointed 16 Nov 1998
Resigned 31 Oct 2001

MULLOCK, Keith Howard Percival

Resigned
Flat 1, LondonSW7 3RA
Born February 1960
Director
Appointed 12 May 2003
Resigned 09 Dec 2005

MURDOCH, Elisabeth

Resigned
20 Kensington Park Gardens, LondonW11 3HD
Born August 1968
Director
Appointed 16 Nov 1998
Resigned 30 Jun 2000

NORMAN, Matthew John

Resigned
28 Verulam Road, HitchinSG5 1QE
Born February 1966
Director
Appointed 01 Feb 2007
Resigned 16 May 2007

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 12 May 2003
Resigned 27 Apr 2007

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2022

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 11 Nov 2011

ROBSON, Simon Kenneth Geoffrey

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1971
Director
Appointed 20 Jul 2007
Resigned 13 Jan 2015

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 03 Jul 2006
Resigned 01 Feb 2007

SHEPHERD, Roger

Resigned
78 Southgate Road, LondonN1 3JD
Born January 1960
Director
Appointed 24 Jun 1994
Resigned 16 Nov 1998

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
14 May 2019
CC04CC04
Resolution
14 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
287Change of Registered Office
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
287Change of Registered Office
Legacy
17 May 2003
225Change of Accounting Reference Date
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363aAnnual Return
Auditors Resignation Company
17 May 2002
AUDAUD
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
363aAnnual Return
Legacy
25 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
287Change of Registered Office
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
244244
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
244244
Legacy
24 August 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Legacy
22 August 1994
288288
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
287Change of Registered Office
Incorporation Company
22 June 1994
NEWINCIncorporation