About

Registered Number: 06516983
Date of Incorporation: 28/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 4 Jasmin Close, Highbridge, Somerset, TA9 3NA

 

Monkey Twelve Productions Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Scrivens, Louise, Bailey, Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVENS, Louise 01 March 2008 - 1
BAILEY, Matthew 01 March 2008 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 25 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 12 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 06 December 2010
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
CERTNM - Change of name certificate 07 August 2008
225 - Change of Accounting Reference Date 23 April 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.