MONO PRODUCTION LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROSS

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HENNIN

View Document

24/10/1724 October 2017 CESSATION OF JAMES LYNTON JOHN HENNIN AS A PSC

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM THE TOWER, UPTIN HOUSE STEPNEY ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1TZ

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 27 WINDSOR STREET WALLSEND TYNE & WEAR NE28 8SE

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS / 01/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JONATHAN HAMILTON

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNTON JOHN HENNIN / 30/12/2013

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENIN / 27/03/2014

View Document

04/02/144 February 2014 COMPANY NAME CHANGED MONO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

30/12/1330 December 2013 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