About

Registered Number: 04947280
Date of Incorporation: 29/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 141 Granby Street, Devonport, Plymouth, Devon, PL1 4BL

 

Established in 2003, Monumental Images Ltd are based in Plymouth. There are 3 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Adam 29 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Julian 29 October 2004 18 November 2008 1
MARSH, Thomas 18 November 2008 20 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 25 November 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 02 November 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 19 November 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 16 May 2006
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
AA - Annual Accounts 18 November 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.