MONSTRO PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Termination of appointment of Russell John Haywood as a director on 2024-07-18 |
27/06/2427 June 2024 | Full accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
10/11/2210 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/07/2130 July 2021 | Termination of appointment of Anthony Gerard Chambers as a director on 2021-06-22 |
30/07/2130 July 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22 |
30/07/2130 July 2021 | Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 2021-06-22 |
29/07/2129 July 2021 | Appointment of Mr Nicholas William Rush as a director on 2021-06-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
02/04/202 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD CHAMBERS / 22/02/2018 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, SECRETARY MARSHA REED |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARSHA REED |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
22/03/1922 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
17/07/1717 July 2017 | SAIL ADDRESS CREATED |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM |
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 |
22/06/1722 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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