Company NameMonsta Productions Limited
DirectorEmma Lee Bunton
Company StatusActive
Company Number03407514
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Previous NamesJirella Limited and Fijou Productions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmma Lee Bunton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleRecording Artist And Entertainer
Country of ResidenceEngland
Correspondence AddressRussells Llp Yalding House
152-156 Great Portland Street
London
W1W 5QA
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameRichard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 1997)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Secretary NameRichard John Leslie Harris
NationalityBritish
StatusResigned
Appointed26 August 1997(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 1997)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameCharles John Bradbrook
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleChartered Accountant
Correspondence Address78 Millwell Crescent
Grange Hill
Chigwell
Essex
IG7 5HX
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(4 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gee's Court
London
W1U 1JD
Secretary NameJulie Martha Edwards
NationalityBritish
StatusResigned
Appointed21 November 1997(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleCompany Director
Correspondence Address45 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Director NameNancy Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2002)
RoleAdministrator
Correspondence Address97 St James Lane
Muswell Hill
London
N10 3RJ
Secretary NameJo Ann Allen
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address440 London Road
High Wycombe
Buckinghamshire
HP11 1LP
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2009)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressRussells Llp Yalding House
152-156 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Emma Lee Bunton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,037,777
Cash£315,600
Current Liabilities£196,042

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
18 April 2023Sub-division of shares on 23 March 2023 (4 pages)
5 April 2023Appointment of Mr Jade Jones as a director on 23 March 2023 (2 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 August 2018Registered office address changed from C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD to Russells Llp Yalding House 152-156 Great Portland Street London W1W 5QA on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Andrew James Thompson as a director on 31 May 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
18 June 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Lee & Thompson Llp 4 Gee's Court London W1U 1JD on 18 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Director's details changed for Emma Lee Bunton on 23 July 2014 (2 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Director's details changed for Emma Lee Bunton on 23 July 2014 (2 pages)
20 August 2014Director's details changed for Mr Andrew James Thompson on 23 July 2014 (2 pages)
20 August 2014Director's details changed for Mr Andrew James Thompson on 23 July 2014 (2 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Emma Lee Bunton on 23 July 2010 (2 pages)
4 August 2010Director's details changed for Emma Lee Bunton on 23 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Termination of appointment of Comat Registrars Limited as a secretary (1 page)
26 May 2010Termination of appointment of Comat Registrars Limited as a secretary (1 page)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 September 2008Return made up to 23/07/08; full list of members (5 pages)
15 September 2008Return made up to 23/07/08; full list of members (5 pages)
2 September 2008Director's change of particulars / emma bunton / 11/07/2008 (1 page)
2 September 2008Director's change of particulars / emma bunton / 11/07/2008 (1 page)
6 August 2008Director's change of particulars / emma bunton / 11/07/2008 (1 page)
6 August 2008Director's change of particulars / emma bunton / 11/07/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 23/07/07; full list of members (5 pages)
7 November 2007Return made up to 23/07/07; full list of members (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Resolutions
  • RES13 ‐ Bonus approved 25/05/07
(1 page)
13 June 2007Resolutions
  • RES13 ‐ Bonus approved 25/05/07
(1 page)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 September 2005Return made up to 23/07/05; full list of members (5 pages)
26 September 2005Return made up to 23/07/05; full list of members (5 pages)
21 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
21 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
18 March 2005Auditor's resignation (1 page)
18 March 2005Auditor's resignation (1 page)
30 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 September 2004Return made up to 23/07/04; full list of members (5 pages)
28 September 2004Return made up to 23/07/04; full list of members (5 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
5 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 August 2003Return made up to 23/07/03; full list of members (5 pages)
13 August 2003Return made up to 23/07/03; full list of members (5 pages)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
3 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 September 2002Return made up to 23/07/02; full list of members (5 pages)
4 September 2002Return made up to 23/07/02; full list of members (5 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002Secretary's particulars changed (1 page)
15 November 2001Delivery ext'd 3 mth 31/08/01 (1 page)
15 November 2001Delivery ext'd 3 mth 31/08/01 (1 page)
1 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 September 2001Return made up to 23/07/01; full list of members (6 pages)
21 September 2001Return made up to 23/07/01; full list of members (6 pages)
24 April 2001Secretary's particulars changed (1 page)
24 April 2001Secretary's particulars changed (1 page)
28 March 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 March 2001Delivery ext'd 3 mth 31/08/00 (1 page)
26 October 2000Return made up to 23/07/00; full list of members (6 pages)
26 October 2000Return made up to 23/07/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 August 1999 (14 pages)
28 September 2000Full accounts made up to 31 August 1999 (14 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
30 January 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
25 January 2000Auditor's resignation (1 page)
25 January 2000Auditor's resignation (1 page)
24 August 1999Full accounts made up to 31 August 1998 (14 pages)
24 August 1999Full accounts made up to 31 August 1998 (14 pages)
10 August 1999Return made up to 23/07/99; full list of members (7 pages)
10 August 1999Return made up to 23/07/99; full list of members (7 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997New director appointed (3 pages)
9 December 1997Director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (3 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Auditor's resignation (1 page)
9 December 1997Director resigned (1 page)
15 October 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
15 October 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Company name changed jirella LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed jirella LIMITED\certificate issued on 29/08/97 (2 pages)
23 July 1997Incorporation (17 pages)
23 July 1997Incorporation (17 pages)