Company NameCrazy Little Monkey Limited
Company StatusDissolved
Company Number06042549
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameFirst-Stop Musicians Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Thiago Maia
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPortuguese
StatusClosed
Appointed06 January 2007(1 day after company formation)
Appointment Duration9 years, 1 month (closed 01 March 2016)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressPanther House Studio 314
38 Mount Pleasant
London
Greater London
WC1X 0AN
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed06 January 2007(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressVertice International Accountancy & Consultancy 1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

100 at £1Mr Thiago Costa Piasentine Maia
100.00%
Ordinary

Financials

Year2014
Net Worth£8,079
Cash£8,152
Current Liabilities£4,698

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from 264a Belsize Road London Camden NW6 4BT to Vertice International Accountancy & Consultancy 1 College Yard 56 Winchester Avenue London NW6 7UA on 10 February 2015 (1 page)
10 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 264a Belsize Road London Camden NW6 4BT on 14 November 2014 (2 pages)
15 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Director's details changed for Mr Thiago Maia on 1 January 2013 (2 pages)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Mr Thiago Maia on 1 January 2013 (2 pages)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
28 January 2014Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 28 January 2014 (2 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 5 January 2012 (3 pages)
6 March 2012Annual return made up to 5 January 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Director's details changed for Mr Thiago Maia on 15 June 2010 (2 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Director's change of particulars / thiago maia / 18/03/2009 (1 page)
13 March 2009Secretary appointed miss astrid sandra clare forster (1 page)
13 March 2009Appointment terminated secretary denis lunn (1 page)
13 March 2009Return made up to 05/01/09; full list of members (3 pages)
23 October 2008Director appointed mr thiago maia (1 page)
23 October 2008Appointment terminated director jayne good (1 page)
23 October 2008Capitals not rolled up (2 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 June 2008Company name changed first-stop musicians LIMITED\certificate issued on 23/06/08 (2 pages)
29 January 2008Return made up to 05/01/08; full list of members (6 pages)
5 January 2007Incorporation (20 pages)