Advanced company searchLink opens in new window

MONTY FUNK PRODUCTIONS LIMITED

Company number 03333323

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)
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
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007