MONTEBELLO PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 19/09/2519 September 2025 New | Application to strike the company off the register |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-06-07 with updates |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-07 with updates |
| 12/06/2412 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-07 with updates |
| 06/06/236 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS IVERNEL / 19/06/2019 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 79A GLOUCESTER AVENUE CAMDEN NW1 8LB |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES POIRIER / 19/06/2019 |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES POIRIER / 19/06/2019 |
| 19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCOIS IVERNEL / 19/06/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/08/169 August 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / AGNES POIRIER |
| 16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/08/1514 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | CURREXT FROM 30/06/2014 TO 31/10/2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS IVERNEL / 01/06/2014 |
| 17/07/1417 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES POIRIER / 01/06/2014 |
| 07/06/137 June 2013 | 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