Advanced company searchLink opens in new window

MONSTER VISION U.K. LIMITED

Company number 06649455

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)
13 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014
08 Feb 2013 4.20 Statement of affairs with form 4.19
11 Jan 2013 AD01 Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2012 AP01 Appointment of Mr Antony Lionel Tambyrajah as a director
08 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
16 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Christopher Beauchamp on 17 July 2010
21 Jul 2010 CH01 Director's details changed for Mr John Payne on 17 July 2010
10 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
03 Aug 2009 363a Return made up to 17/07/09; full list of members
27 Jun 2009 88(2) Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\
19 May 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
28 Aug 2008 88(2) Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\
25 Jul 2008 288a Director appointed mr christopher beauchamp
24 Jul 2008 288a Director appointed mr john payne