UKBizDB.co.uk

CLOCKWORK MONKEY STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clockwork Monkey Studios Limited. The company was founded 12 years ago and was given the registration number 07677582. The firm's registered office is in BASCHURCH. You can find them at Romery, Prescott Road, Baschurch, Shropshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CLOCKWORK MONKEY STUDIOS LIMITED
Company Number:07677582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Romery, Prescott Road, Baschurch, Shropshire, SY4 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romery, Prescott Road, Baschurch, England, SY4 2DP

Director31 January 2019Active
Romery, Prescott Road, Baschurch, England, SY4 2DP

Director05 October 2011Active
46 Summerfield Road, Malvern, England, WR14 1EA

Director21 June 2011Active
11, Milverton Lodge, Milverton Crescent West, Leamington Spa, United Kingdom, CV32 5NF

Director21 June 2011Active

People with Significant Control

Mrs Penny Cox
Notified on:31 May 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Romery, Prescott Road, Baschurch, England, SY4 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Santha
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:Hungarian
Country of residence:England
Address:46 Summerfield Road, Malvern, England, WR14 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Robert Cox
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Romery, Prescott Road, Baschurch, England, SY4 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.