Company NameMonster Vision Europe Limited
Company StatusDissolved
Company Number07416553
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Beauchamp
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1965 Lake Markham Preserve Trail
Sanford
Florida Fl 32771
Usa
United States
Director NameMr John Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Woodmere Drive
Winter Park
Florida Fl32789
Usa
United States
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Monster Vision Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,885
Cash£16,651
Current Liabilities£30,289

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
22 October 2010Incorporation (20 pages)
22 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 October 2010Incorporation (20 pages)
22 October 2010Appointment of Mr Christopher Beauchamp as a director (2 pages)
22 October 2010Appointment of Mr John Payne as a director (2 pages)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Appointment of Mr John Payne as a director (2 pages)
22 October 2010Appointment of Mr Christopher Beauchamp as a director (2 pages)
22 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)