MONKEY GRIP PRODUCTIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2429 August 2024 Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 2024-08-29

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD on 2024-07-02

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Flat 23 Cornwall Gardens Court 47-50 Cornwall Gardens London SW7 4AD England to 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 2024-01-04

View Document

14/09/2314 September 2023 Registered office address changed from 16 the Mall Surbiton KT6 4EQ England to Flat 23 Cornwall Gardens Court 47-50 Cornwall Gardens London SW7 4AD on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 20/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 17/03/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FLAT 3, 29 CHEVAL PLACE CHEVAL PLACE LONDON SW7 1EW

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 19/05/2016

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

19/05/1619 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 27/05/2015

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

27/05/1527 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

30/04/1430 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 19/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O MCKINNON POWELL FLAT 3 29 CHEVAL PLACE LONDON SW7 1EW UNITED KINGDOM

View Document

19/04/1319 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1319 April 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 12/03/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 12/03/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 12/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MISS MACKINNON POWELL

View Document

01/05/081 May 2008 SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MARISE HEYDENRYCH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN AITKEN

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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