Company NameTough Monkey Music Ltd.
Company StatusDissolved
Company Number05538477
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Zachary Matthew Aaron Winfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,American
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence AddressRoom 14 Richmond Lodge Twickenham Film Studios
The Barons
Twickenham
TW1 2AW
Director NameMr Ado Maximillian Yoshizaki Cassuto
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 14 Richmond Lodge Twickenham Film Studios
The Barons
Twickenham
TW1 2AW
Secretary NameMr Zachary Matthew Aaron Winfield
NationalityBritish,American
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence AddressRoom 14 Richmond Lodge Twickenham Film Studios
The Barons
Twickenham
TW1 2AW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoom 14 Richmond Lodge Twickenham Film Studios
The Barons
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2012
Net Worth-£99,059
Cash£946
Current Liabilities£199,365

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 18 September 2017 (2 pages)
14 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (1 page)
14 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (1 page)
14 September 2017Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (2 pages)
8 May 2017Registered office address changed from 66 Prescot Street London E1 8NN to Room 14 Richmond Lodge Twickenham Film Studios the Barons Twickenham TW1 2AW on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 66 Prescot Street London E1 8NN to Room 14 Richmond Lodge Twickenham Film Studios the Barons Twickenham TW1 2AW on 8 May 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(5 pages)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
16 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
16 September 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
16 September 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
4 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
20 November 2008Return made up to 17/08/08; full list of members (4 pages)
20 November 2008Return made up to 17/08/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
2 November 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 October 2007Return made up to 17/08/07; full list of members (3 pages)
26 October 2007Return made up to 17/08/07; full list of members (3 pages)
8 September 2006Ad 17/08/05--------- £ si 1@1 (2 pages)
8 September 2006Ad 17/08/05--------- £ si 1@1 (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 17/08/06; full list of members (3 pages)
1 September 2006Return made up to 17/08/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 20-23 greville street london EC1N 8SS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 20-23 greville street london EC1N 8SS (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (18 pages)
17 August 2005Incorporation (18 pages)