MONKEY GRIP PRODUCTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 29/08/2429 August 2024 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 2024-08-29 |
| 02/07/242 July 2024 | Appointment of a voluntary liquidator |
| 02/07/242 July 2024 | Statement of affairs |
| 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 |
| 02/07/242 July 2024 | Resolutions |
| 02/07/242 July 2024 | Resolutions |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-03-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 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 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 22/09/2222 September 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 20/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 17/03/2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FLAT 3, 29 CHEVAL PLACE CHEVAL PLACE LONDON SW7 1EW |
| 19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 19/05/2016 |
| 19/05/1619 May 2016 | SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND |
| 19/05/1619 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 27/05/2015 |
| 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 |
| 27/05/1527 May 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 16 THE MALL SURBITON SURREY KT6 4EQ |
| 30/04/1430 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 19/04/2013 |
| 22/04/1322 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 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 |
| 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 |
| 19/04/1319 April 2013 | SAIL ADDRESS CREATED |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 16 THE MALL SURBITON SURREY KT6 4EQ |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/04/118 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 12/03/2011 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MACKINNON POWELL / 12/03/2010 |
| 19/04/1019 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 12/03/2010 |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 02/05/082 May 2008 | DIRECTOR APPOINTED MISS MACKINNON POWELL |
| 01/05/081 May 2008 | SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED |
| 01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR MARISE HEYDENRYCH |
| 01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN AITKEN |
| 12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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