BUTTON MONKEY TV LTD
Status | ACTIVE |
Company No. | 07010093 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BUTTON MONKEY TV LTD is an active private limited company with number 07010093. It was incorporated 14 years, 8 months, 29 days ago, on 04 September 2009. The company address is 4 Carlton Avenue 4 Carlton Avenue, Manchester, M25 0EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-28
Officer name: Miss Katherine Denise Deadman
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 28 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-28
Psc name: Miss Katherine Denise Deadman
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: 4 Carlton Avenue Prestwich Manchester M25 0EB
Old address: 20 Norton Street Old Trafford Manchester M16 7GQ
Change date: 2023-11-15
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Denise Deadman
Change date: 2015-01-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: Flat 16 the Life Building 1 Boston Street Manchester M15 5AY
New address: 20 Norton Street Old Trafford Manchester M16 7GQ
Change date: 2015-01-19
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Denise Deadman
Change date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: Flat 15 the Life Building 1 Boston Street Manchester Lancs M15 5AY
Change date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Katherine Denise Deadman
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed katherine denise deadman
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
52 HIGH STREET,PINNER,HA5 5PW
Number: | 11405687 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CASTLEWOOD ROAD,LONDON,N16 6DW
Number: | 11458233 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11590181 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 BEAUMARIS WAY,BLACKWOOD,NP12 1DF
Number: | 09405465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSETTA BETTER LIVING HOME CARE SERVICES LIMITED
5 THE EXCHANGE UNIT 24,LONDON,NW4 3RJ
Number: | 10220801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE HOMES (SOUTHERN) LIMITED
GLADSTONE HOUSE 77-79,EGHAM,TW20 9HY
Number: | 09366118 |
Status: | LIQUIDATION |
Category: | Private Limited Company |