Company Information for MONTY DOG PRODUCTIONS LIMITED
843 FINCHLEY ROAD, LONDON, NW11 8NA,
|
Company Registration Number
06414751
Private Limited Company
Active |
Company Name | |
---|---|
MONTY DOG PRODUCTIONS LIMITED | |
Legal Registered Office | |
843 FINCHLEY ROAD LONDON NW11 8NA Other companies in NW11 | |
Company Number | 06414751 | |
---|---|---|
Company ID Number | 06414751 | |
Date formed | 2007-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 16:42:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CLIVE PORTLOCK |
||
ANDREW CLIVE PORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN WIGGINS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASTLE HOUSE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
MOONTAN LIMITED | Company Secretary | 2003-04-17 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
GARRICK STREET PROPERTIES LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BATH ROAD DEVELOPMENTS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active | |
COVENT GARDEN EXCHANGE NOMINEES LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CHELSEA ISLAND HOLDINGS LTD | Director | 2014-02-28 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CAMBERWELL DEVELOPMENTS LIMITED | Director | 2014-02-27 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
BOWERCRAFT LIMITED | Director | 2013-04-16 | CURRENT | 2000-11-24 | Dissolved 2015-09-08 | |
LANDCAP CRAVEN STREET LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-06-17 | |
BARKER PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
CRAVEN STREET PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
COVENT GARDEN EXCHANGE LIMITED | Director | 2011-11-18 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
NEW HOUSING LIMITED | Director | 2011-02-28 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
WINDCREST DEVELOPMENTS LIMITED | Director | 2011-02-28 | CURRENT | 2007-09-05 | Dissolved 2015-10-20 | |
24 SUTHERLAND ROAD LIMITED | Director | 2011-02-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
HADLEY PROPERTY GROUP LIMITED | Director | 2011-02-28 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
STONYBRIDGE PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
HILLNET PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
P.C.S. 1 LTD | Director | 2011-02-28 | CURRENT | 2005-11-08 | Active | |
HADLEY EQUITY FUNDING LIMITED | Director | 2011-02-28 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
CHELSEA ISLAND DEVELOPMENTS LTD | Director | 2011-02-28 | CURRENT | 2010-12-07 | Active | |
GLASSHOUSE PROPERTIES LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2014-11-18 | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
HADLEY MACE HOLDINGS LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
HADLEY VENTURES LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SHIRECROSS PROPERTIES LIMITED | Director | 2009-06-03 | CURRENT | 2007-06-01 | Dissolved 2015-10-20 | |
HOLLYSFIELD DEVELOPMENTS LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Dissolved 2018-06-05 | |
ROPEWALK DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2014-11-18 | |
SCOTCH DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Director | 2008-09-30 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
NOVARISE PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
HIGHWIND PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
PORTORR LTD | Director | 2007-06-08 | CURRENT | 2007-06-01 | Active | |
DEDICATED RECOVERIES LTD | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew Clive Portlock as a person with significant control on 2023-10-18 | ||
Change of details for Mr Simon Paul Davidson as a person with significant control on 2022-11-02 | ||
Change of details for Mr Andrew Clive Portlock as a person with significant control on 2022-11-02 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CLIVE PORTLOCK on 2021-04-08 | |
CH01 | Director's details changed for Mr Andrew Clive Portlock on 2021-04-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Clive Portlock on 2018-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CLIVE PORTLOCK on 2018-10-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDY CLIVE PORTLOCK on 2015-03-13 | |
CH01 | Director's details changed for Mr Andrew Clive Portlock on 2015-03-13 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANN WIGGINS | |
CH01 | Director's details changed for Andy Portlock on 2013-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDY PORTLOCK on 2013-10-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN BOWERS on 2012-05-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
SH01 | 16/01/12 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/11/10 FULL LIST | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
288a | SECRETARY APPOINTED ANN BOWERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDY PORTLOCK | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTY DOG PRODUCTIONS LIMITED
Cash Bank In Hand | 2013-01-01 | £ 3 |
---|---|---|
Shareholder Funds | 2013-01-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as MONTY DOG PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |