Advanced company searchLink opens in new window

CLOCKWORK MONKEY STUDIOS LIMITED

Company number 07677582

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)
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
01 Aug 2014 CH01 Director's details changed for Mr Peter Santha on 16 June 2014
20 Jun 2014 AD01 Registered office address changed from 14 Waterloo Close Wellesbourne Warwickshire CV35 9JG England on 20 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Philip Robert Cox on 16 June 2014
03 Feb 2014 CH01 Director's details changed for Mr Peter Santha on 23 November 2013
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
17 Jun 2013 CH01 Director's details changed for Mr Philip Robert Cox on 17 June 2013
02 May 2013 SH02 Sub-division of shares on 19 April 2013
07 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Peter Santha on 3 December 2011
03 Jul 2012 CH01 Director's details changed for Mr Philip Robert Cox on 5 November 2011
16 Nov 2011 AD01 Registered office address changed from 11 Milverton Lodge Milverton Crescent West Leamington Spa Warwickshire CV32 5NF United Kingdom on 16 November 2011
05 Oct 2011 AP01 Appointment of Mr Philip Robert Cox as a director
05 Oct 2011 CERTNM Company name changed marta & peter LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
05 Oct 2011 TM01 Termination of appointment of Marta Sasvari as a director
21 Jun 2011 NEWINC Incorporation