Company NameMonumental Productions Limited
Company StatusDissolved
Company Number05808689
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Maxwell Willing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiswick Lane
London
W4 2LR
Secretary NameNicholas David Pearce
NationalityBritish
StatusClosed
Appointed13 November 2007(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address7 Reeds Place
London
NW1 9NA
Secretary NameMr John Lloyd Reiss
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St George's Terrace
London
NW1 8XH

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Maxwell Willing
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,214
Cash£8,290
Current Liabilities£168,659

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
16 November 2015Registered office address changed from 11 Chiswick Lane London W4 2LR to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 16 November 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Return made up to 08/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 October 2008Return made up to 08/05/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
13 August 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2006Incorporation (14 pages)