MONKEY NUT PRODUCTIONS LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

15/03/2415 March 2024 Return of final meeting in a members' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LEWIS

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ADOPT ARTICLES 19/01/2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMY LEWIS

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

17/09/1417 September 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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