Mrs Grey Films LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-03-31 | |
MONSTER MONSTER MEDIA LIMITED
Company type | Private Limited Company, Active |
Company Number | 06694711 |
Record last updated | Friday, January 19, 2018 3:18:32 AM UTC |
Official Address | 43 Langdale Gardens Hove East Sussex Bn34hl Westbourne There are 19 companies registered at this street |
Postal Code | BN34HL |
Sector | Motion picture production activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 14, 2017 | Confirmation statement made , with updates | |
Financials | May 11, 2017 | Annual accounts | |
Registry | Sep 19, 2016 | Confirmation statement made , with updates | |
Financials | Sep 19, 2016 | Annual accounts | |
Registry | Sep 10, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Sep 23, 2015 | Annual accounts | |
Registry | Sep 23, 2015 | Annual return | |
Registry | Aug 8, 2015 | Change of registered office address | |
Registry | Sep 15, 2014 | Annual return | |
Financials | May 12, 2014 | Annual accounts | |
Registry | Sep 10, 2013 | Annual return | |
Financials | Apr 1, 2013 | Annual accounts | |
Registry | Sep 12, 2012 | Change of particulars for director | |
Registry | Sep 12, 2012 | Change of registered office address | |
Registry | Sep 11, 2012 | Annual return | |
Financials | Apr 2, 2012 | Annual accounts | |
Registry | Sep 17, 2011 | Annual return | |
Financials | Apr 8, 2011 | Annual accounts | |
Registry | Jan 5, 2011 | Change of accounting reference date | |
Registry | Oct 18, 2010 | Resignation of one Secretary (a man) | |
Registry | Oct 18, 2010 | Resignation of one Secretary | |
Registry | Oct 14, 2010 | Resignation of one Designer and one Director (a man) | |
Registry | Oct 14, 2010 | Resignation of one Director | |
Registry | Oct 13, 2010 | Change of name certificate | |
Registry | Oct 13, 2010 | Company name change | |
Registry | Oct 2, 2010 | Notice of change of name nm01 - resolution | |
Registry | Sep 13, 2010 | Change of particulars for director | |
Registry | Sep 13, 2010 | Annual return | |
Registry | Sep 13, 2010 | Change of particulars for director | |
Registry | Sep 13, 2010 | Change of particulars for director 2606536... | |
Registry | Apr 1, 2010 | Change of registered office address | |
Financials | Mar 13, 2010 | Annual accounts | |
Registry | Sep 18, 2009 | Annual return | |
Registry | May 15, 2009 | Change of accounting reference date | |
Registry | Apr 23, 2009 | Appointment of a person | |
Registry | Apr 23, 2009 | Appointment of a person 7864506... | |
Registry | Apr 23, 2009 | Appointment of a man as Director | |
Registry | Apr 19, 2009 | Two appointments: 2 men | |
Registry | Sep 10, 2008 | Appointment of a man as Director | |