Advanced company searchLink opens in new window

MONKEYFISH MEDIA LIMITED

Company number 05261761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
10 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 29 February 2012
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Phillip Churchward on 29 October 2009
08 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Dec 2008 363a Return made up to 18/10/08; full list of members
11 Dec 2008 288c Director's Change of Particulars / phillip churchward / 01/03/2008 / HouseName/Number was: , now: 602; Street was: 1, the warehouse, draper street, now: mandel house eastfields avenue; Area was: , now: london; Post Town was: tunbridge wells, now: ; Post Code was: TN4 0PG, now: SW18 1JU
18 Nov 2008 363a Return made up to 18/10/07; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
26 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Sep 2007 287 Registered office changed on 05/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU
04 Jul 2007 AA Accounts made up to 31 October 2006
19 Dec 2006 363a Return made up to 18/10/06; full list of members
08 Nov 2006 CERTNM Company name changed 4MOTION productions LIMITED\certificate issued on 08/11/06
05 Jul 2006 AA Accounts made up to 31 October 2005
01 Nov 2005 363a Return made up to 18/10/05; full list of members
13 Jun 2005 287 Registered office changed on 13/06/05 from: 1, the warehouse, draper street tunbridge wells TN4 0PG
18 Oct 2004 288b Secretary resigned