CHEEKY MONSTER LIMITED

Register to unlock more data on OkredoRegister

CHEEKY MONSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04964331

Incorporation date

14/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Mill Court, Wolverton, Milton Keynes, Buckinghamshire MK12 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Satisfaction of charge 049643310001 in full
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon08/10/2024
Application to strike the company off the register
dot icon04/10/2024
Appointment of Mr Raj Nadarajah as a director on 2024-10-04
dot icon04/10/2024
Termination of appointment of Ryan William Stana as a director on 2024-10-04
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Appointment of Mr Ryan William Stana as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of Robin James Breese-Davies as a director on 2023-12-15
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon27/04/2022
Cessation of Robin James Breese-Davies as a person with significant control on 2022-04-20
dot icon22/04/2022
Change of details for The Entertainment Department (Uk) Limited as a person with significant control on 2022-03-17
dot icon23/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon15/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon23/10/2017
Change of details for The Entertainment Department (Uk) Ltd as a person with significant control on 2017-04-24
dot icon18/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon25/04/2017
Director's details changed for Mr Robin James Breese-Davies on 2017-04-24
dot icon25/04/2017
Registered office address changed from Unit 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Mill Court Wolverton Milton Keynes Buckinghamshire MK12 5EU on 2017-04-25
dot icon21/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/10/2014
Annual return made up to 2014-10-01
dot icon30/08/2014
Registration of charge 049643310001, created on 2014-08-26
dot icon04/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/05/2014
Registered office address changed from Unit 23-24 Titan Court Corporate Way Luton Bedfordshire LU4 8EF on 2014-05-22
dot icon08/05/2014
Appointment of Mr Robin Breese-Davies as a director
dot icon30/04/2014
Termination of appointment of Paul Parnaby as a director
dot icon30/04/2014
Termination of appointment of Nicholas Thomas as a director
dot icon30/04/2014
Registered office address changed from 16 High Holborn London WC1V 6BX on 2014-04-30
dot icon04/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Nigel Hudston as a director
dot icon02/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/04/2012
Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 2012-04-04
dot icon04/04/2012
Termination of appointment of Croucher Needham Limited as a secretary
dot icon31/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon21/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon29/01/2010
Appointment of Croucher Needham Limited as a secretary
dot icon29/01/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-01-29
dot icon14/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon26/11/2008
Director appointed mr nicholas jeffery thomas
dot icon26/11/2008
Director appointed mr paul parnaby
dot icon25/11/2008
Secretary appointed portland registrars LIMITED
dot icon25/11/2008
Appointment terminated secretary james wilson
dot icon31/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/04/2008
Registered office changed on 05/04/2008 from 24 titan court luton laports way luton bedfordshire LU4 8EF
dot icon05/04/2008
Return made up to 14/11/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon02/01/2007
Return made up to 14/11/06; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2005-11-30
dot icon20/02/2006
Return made up to 14/11/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROUCHER NEEDHAM LIMITED
Corporate Secretary
30/09/2009 - 30/01/2012
33
PORTLAND REGISTRARS LIMITED
Corporate Secretary
23/11/2008 - 01/12/2013
35
Thomas, Nicholas Jeffrey
Director
24/11/2008 - 01/04/2014
91
Breese-Davies, Robin James
Director
01/04/2014 - 15/12/2023
25
Stana, Ryan William
Director
15/12/2023 - 04/10/2024
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEEKY MONSTER LIMITED

CHEEKY MONSTER LIMITED is an(a) Dissolved company incorporated on 14/11/2003 with the registered office located at Mill Court, Wolverton, Milton Keynes, Buckinghamshire MK12 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEKY MONSTER LIMITED?

toggle

CHEEKY MONSTER LIMITED is currently Dissolved. It was registered on 14/11/2003 and dissolved on 31/12/2024.

Where is CHEEKY MONSTER LIMITED located?

toggle

CHEEKY MONSTER LIMITED is registered at Mill Court, Wolverton, Milton Keynes, Buckinghamshire MK12 5EU.

What does CHEEKY MONSTER LIMITED do?

toggle

CHEEKY MONSTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEEKY MONSTER LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.