Company NameBlind Monkey Pictures Llp
Company StatusDissolved
Company NumberOC366892
CategoryLimited Liability Partnership
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Directors

LLP Designated Member NameMr Raymond Marshall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WL
LLP Designated Member NameMr Matthew Marshall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westby Road
Bude
EX23 8DE
LLP Designated Member NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
LLP Designated Member NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.blindmonkeypictures.com/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the limited liability partnership off the register (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Matthew Marshall as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Matthew Marshall as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Member's details changed for Mr Matthew Marshall on 5 October 2017 (2 pages)
6 October 2017Member's details changed for Mr Matthew Marshall on 5 October 2017 (2 pages)
2 August 2017Notification of Raymond Marshall as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Notification of Matthew Marshall as a person with significant control on 30 June 2016 (2 pages)
2 August 2017Notification of Raymond Marshall as a person with significant control on 30 June 2016 (2 pages)
2 August 2017Notification of Matthew Marshall as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 February 2017Registered office address changed from Festival House Tranquil Passage London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Festival House Tranquil Passage London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 February 2017 (1 page)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 29 July 2015 (3 pages)
3 August 2015Annual return made up to 29 July 2015 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 29 July 2014 (3 pages)
11 August 2014Annual return made up to 29 July 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Annual return made up to 29 July 2013 (3 pages)
19 August 2013Annual return made up to 29 July 2013 (3 pages)
31 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 29 July 2012 (8 pages)
30 August 2012Annual return made up to 29 July 2012 (8 pages)
3 August 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page)
2 August 2011Termination of appointment of Philippa Keith as a member (1 page)
2 August 2011Termination of appointment of Cargil Management Services Limited as a member (1 page)
2 August 2011Appointment of Mr Matthew Marshall as a member (2 pages)
2 August 2011Appointment of Mr Matthew Marshall as a member (2 pages)
2 August 2011Appointment of Raymond Marshall as a member (2 pages)
2 August 2011Termination of appointment of Cargil Management Services Limited as a member (1 page)
2 August 2011Termination of appointment of Philippa Keith as a member (1 page)
2 August 2011Appointment of Raymond Marshall as a member (2 pages)
29 July 2011Incorporation of a limited liability partnership (5 pages)
29 July 2011Incorporation of a limited liability partnership (5 pages)