- Company Overview for MONTY FUNK PRODUCTIONS LIMITED (03333323)
- Filing history for MONTY FUNK PRODUCTIONS LIMITED (03333323)
- People for MONTY FUNK PRODUCTIONS LIMITED (03333323)
- More for MONTY FUNK PRODUCTIONS LIMITED (03333323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2014 | AD01 | Registered office address changed from C/O Midas Accountants 183 Walsall Road Great Wyrley Walsall WS6 6NL England on 21 March 2014 | |
21 Mar 2014 | CH03 | Secretary's details changed for Mr Matthew Slater on 20 March 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from C/O C/O Gilbert & Co Suite 2 Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ United Kingdom on 15 August 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from Suite 2 Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ United Kingdom on 30 January 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AP03 | Appointment of Mr Matthew Slater as a secretary | |
07 Sep 2011 | TM01 | Termination of appointment of John Nash as a director | |
07 Sep 2011 | AD01 | Registered office address changed from 25 Bell Lane Syresham Brackley Northamptonshire NN13 5HP on 7 September 2011 | |
07 Sep 2011 | TM02 | Termination of appointment of John Nash as a secretary | |
24 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for John Michael Nash on 2 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Peter Kynaston Nash on 2 October 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 288a | Director appointed mr peter kynaston nash | |
20 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
26 Mar 2008 | 288b | Appointment terminated director justin collins | |
26 Mar 2008 | 288b | Appointment terminated director david corser |