- Company Overview for 3 MONKEYS COMMUNICATIONS LIMITED (04760660)
- Filing history for 3 MONKEYS COMMUNICATIONS LIMITED (04760660)
- People for 3 MONKEYS COMMUNICATIONS LIMITED (04760660)
- Charges for 3 MONKEYS COMMUNICATIONS LIMITED (04760660)
- More for 3 MONKEYS COMMUNICATIONS LIMITED (04760660)
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) |
---|---|---|---|
10 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
09 Jun 2010 | AD01 | Registered office address changed from C/O Robin Beard 2 Sheraton Street London W1F 8BH on 9 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Christine Jewell on 1 January 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of Alison Gee as a director | |
11 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 11 January 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 363a | Return made up to 12/05/09; full list of members; amend | |
16 Sep 2009 | 288b | Appointment terminated director laurence rosen | |
17 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
17 Jun 2009 | 288b | Appointment terminated director annabel dunstan | |
16 Dec 2008 | 288c | Director's change of particulars / alison gee / 24/10/2008 | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
11 Nov 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from baker tilly 2 bloomsbury street london WC1B 3ST | |
11 Sep 2008 | 363a | Return made up to 12/05/08; full list of members | |
09 Sep 2008 | 288c | Director and secretary's change of particulars / annabel dunstan / 06/01/2008 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
21 May 2008 | 288b | Appointment terminated director elizabeth spencer | |
29 Feb 2008 | 225 | Curr sho from 30/09/2008 to 31/12/2007 | |
13 Nov 2007 | 288a | New director appointed | |
01 Oct 2007 | 288a | New director appointed | |
15 Aug 2007 | 288a | New director appointed |