MONSTRO PRODUCTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegister inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/06/2426 June 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/11/2210 November 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/07/2130 July 2021 Termination of appointment of Anthony Gerard Chambers as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

29/07/2129 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD CHAMBERS / 22/02/2018

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY MARSHA REED

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARSHA REED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/07/1717 July 2017 SAIL ADDRESS CREATED

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

17/07/1717 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/06/1722 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