MONSTA PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Russells Llp Yalding House 152-156 Great Portland Street London W1W 5QA England to C/O Level Law Ltd the Deck 8-14 Meard Street London W1F 0EQ on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Sub-division of shares on 2023-03-23

View Document

05/04/235 April 2023 Appointment of Mr Jade Jones as a director on 2023-03-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O LEE & THOMPSON LLP 4 GEE'S COURT LONDON W1U 1JD

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 23/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEE BUNTON / 23/07/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEE BUNTON / 23/07/2010

View Document

04/08/104 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY COMAT REGISTRARS LIMITED

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BUNTON / 11/07/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BUNTON / 11/07/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 BONUS APPROVED 25/05/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

18/03/0518 March 2005 AUDITOR'S RESIGNATION

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DELIVERY EXT'D 3 MTH 31/08/01

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

25/01/0025 January 2000 AUDITOR'S RESIGNATION

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/98

View Document

07/04/987 April 1998 COMPANY NAME CHANGED FIJOU PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 AUDITOR'S RESIGNATION

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

04/09/974 September 1997 S386 DISP APP AUDS 01/09/97

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 ALTER MEM AND ARTS 01/09/97

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED JIRELLA LIMITED CERTIFICATE ISSUED ON 29/08/97

View Document

23/07/9723 July 1997 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