MONNOW VALLEY STUDIO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

12/06/2412 June 2024 Registered office address changed from Unit 7 Raglan Enterprise Park Chepstow Road Raglan Usk NP15 2JB to Purnells Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-06-12

View Document

20/05/2420 May 2024 Statement of affairs

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-08 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Registered office address changed from Castelholme Skenfrith Abergavenny Monmouthshire NP7 8UH United Kingdom to Unit 7 Raglan Enterprise Park Chepstow Road Raglan Usk NP15 2JB on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Registered office address changed from Old Mill House Rockfield Monmouth NP25 5QE United Kingdom to Castelholme Skenfrith Abergavenny Monmouthshire NP7 8UH on 2022-02-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MEGAN LOUISE MANNING

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN MANNING

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MEGAN LOUISE MANNING

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN LOUISE MANNING

View Document

25/09/1825 September 2018 CESSATION OF MEGAN LOUISE MANNING AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN MANNING

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN LOUISE GRIFFITHS / 07/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MEGAN LOUISE GRIFFITHS / 07/11/2017

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company