MONTY DOG PRODUCTIONS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Persons with significant control. Change date: 2023-10-18. Psc name: Mr Andrew Clive Portlock. 2023-10-18 View Report
Persons with significant control. Change date: 2022-11-02. Psc name: Mr Andrew Clive Portlock. 2023-09-22 View Report
Persons with significant control. Change date: 2022-11-02. Psc name: Mr Simon Paul Davidson. 2023-09-22 View Report
Accounts. Accounts type dormant. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2022-11-01 View Report
Accounts. Accounts type dormant. 2022-09-13 View Report
Accounts. Accounts type dormant. 2021-12-09 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Accounts. Change account reference date company previous shortened. 2021-09-28 View Report
Officers. Officer name: Mr Andrew Clive Portlock. Change date: 2021-04-08. 2021-06-28 View Report
Officers. Change date: 2021-04-08. Officer name: Mr Andrew Clive Portlock. 2021-06-28 View Report
Accounts. Accounts type dormant. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type dormant. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Andrew Clive Portlock. 2018-10-10 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Andrew Clive Portlock. 2018-10-10 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type dormant. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type dormant. 2015-07-02 View Report
Officers. Officer name: Mr Andy Clive Portlock. Change date: 2015-03-13. 2015-03-16 View Report
Officers. Change date: 2015-03-13. Officer name: Mr Andrew Clive Portlock. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Officers. Officer name: Ann Wiggins. 2013-11-14 View Report
Officers. Officer name: Andy Portlock. Change date: 2013-10-22. 2013-10-22 View Report
Officers. Change date: 2013-10-22. Officer name: Andy Portlock. 2013-10-22 View Report
Accounts. Accounts type dormant. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Termination secretary company. 2012-07-16 View Report
Officers. Change date: 2012-05-12. Officer name: Ann Bowers. 2012-06-26 View Report
Accounts. Accounts type dormant. 2012-01-31 View Report
Capital. Capital allotment shares. 2012-01-23 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Accounts type dormant. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts amended with made up date. 2010-04-15 View Report
Accounts. Accounts type dormant. 2010-03-31 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Accounts. Accounts type dormant. 2009-03-26 View Report
Annual return. Legacy. 2008-11-26 View Report
Accounts. Legacy. 2008-04-08 View Report
Officers. Description: Secretary appointed ann bowers. 2008-04-08 View Report