Company NameMonster Time Productions Limited
DirectorJennifer Mary Mills
Company StatusLiquidation
Company Number03645885
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jennifer Mary Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 November 1998(1 month after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address146c Victoria Rise
Clapham
London
SW4 0NW
Director NameRobert William MacDonald Gowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2001)
RoleFinance Analyst
Correspondence Address75a Moring Road
London
SW17 8DN
Secretary NameRachel Jean Wilson
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 October 2010)
RoleAdministrator
Correspondence Address98 The Grampians
Shepherds Bush Road
London
W6 7LZ
Director NameMarta Pascual
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed19 April 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2008)
RoleTranslator
Correspondence Address9 Frogmore
London
SW18 1HW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Jennifer Mary Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£1,745
Current Liabilities£41,467

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2022 (1 year, 6 months ago)
Next Return Due21 October 2023 (overdue)

Filing History

21 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6
(3 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(3 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(3 pages)
4 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6
(3 pages)
4 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Jennifer Mary Mills on 24 April 2012 (2 pages)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Rachel Wilson as a secretary (1 page)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2008Appointment terminated secretary rachel wilson (1 page)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / jennifer mills / 17/08/2008 (1 page)
5 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 March 2008Appointment terminated director marta pascual (1 page)
15 November 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2007Return made up to 07/10/07; no change of members (7 pages)
27 October 2006Return made up to 07/10/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 January 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 January 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Registered office changed on 09/07/03 from: unit 106 regus business centre shaw house pegler way crawley west sussex RH11 1AF (1 page)
9 July 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 April 2003Return made up to 07/10/02; full list of members (7 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2002Registered office changed on 22/07/02 from: 121 hartington road london SW8 2HB (1 page)
15 May 2002New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
7 November 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
14 December 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Ad 31/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 December 1999Return made up to 07/10/99; full list of members (6 pages)
5 December 1999Registered office changed on 05/12/99 from: 30A heaton road mitcham surrey CR4 2BU (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
17 November 1998New director appointed (2 pages)
7 October 1998Incorporation (10 pages)