Company NameMon Amie Studios Limited
DirectorJoel Lever
Company StatusActive
Company Number02005679
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Previous NameRapid 1062 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joel Lever
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address482 Bury Old Road
Prestwich
Manchester
M25 1NL
Secretary NameMarlene Stone
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 11 months after company formation)
Appointment Duration31 years (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Contact

Websitemonamiestudios.com

Location

Registered Address482 Bury Old Road
Prestwich
Manchester
M25 1NL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

1 at £1Joel Stewart Lever
50.00%
Ordinary
1 at £1Marlene Stone
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Cessation of Marlene Stone as a person with significant control on 28 February 2023 (1 page)
2 March 2023Change of details for Mr Joel Lever as a person with significant control on 28 February 2023 (2 pages)
2 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 January 2023Director's details changed for Mr Joel Lever on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Joel Stewart Lever as a person with significant control on 26 January 2023 (2 pages)
22 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
10 March 2022Termination of appointment of Marlene Stone as a secretary on 28 February 2022 (1 page)
8 March 2022Change of details for Ms Marlene Stone as a person with significant control on 1 April 2021 (2 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 May 2019Change of details for Mr Joel Stewart Lever as a person with significant control on 20 May 2019 (2 pages)
22 May 2019Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 22 May 2019 (1 page)
25 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 June 2018Secretary's details changed for Marlene Stone on 19 June 2018 (1 page)
19 June 2018Director's details changed for Mr Joel Lever on 19 June 2018 (2 pages)
19 June 2018Registered office address changed from Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 19 June 2018 (1 page)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Director's details changed for Joel Lever on 1 February 2014 (2 pages)
4 April 2014Secretary's details changed for Marlene Stone on 1 February 2014 (1 page)
4 April 2014Director's details changed for Joel Lever on 1 February 2014 (2 pages)
4 April 2014Director's details changed for Joel Lever on 1 February 2014 (2 pages)
4 April 2014Secretary's details changed for Marlene Stone on 1 February 2014 (1 page)
4 April 2014Secretary's details changed for Marlene Stone on 1 February 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Joel Lever on 28 February 2010 (2 pages)
7 April 2010Director's details changed for Joel Lever on 28 February 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 December 2005Accounts made up to 31 March 2005 (1 page)
9 December 2005Accounts made up to 31 March 2005 (1 page)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
28 July 2004Return made up to 28/02/04; full list of members (6 pages)
28 July 2004Return made up to 28/02/04; full list of members (6 pages)
28 June 2004Accounts made up to 31 March 2004 (1 page)
28 June 2004Accounts made up to 31 March 2004 (1 page)
19 December 2003Accounts made up to 31 March 2003 (1 page)
19 December 2003Accounts made up to 31 March 2003 (1 page)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Accounts made up to 31 March 2002 (1 page)
5 February 2003Accounts made up to 31 March 2002 (1 page)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
31 January 2002Accounts made up to 31 March 2001 (1 page)
31 January 2002Accounts made up to 31 March 2001 (1 page)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 March 2000 (1 page)
17 January 2001Accounts made up to 31 March 2000 (1 page)
1 June 2000Return made up to 28/02/00; full list of members (6 pages)
1 June 2000Return made up to 28/02/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (1 page)
4 February 2000Accounts made up to 31 March 1999 (1 page)
13 July 1999Return made up to 28/02/99; no change of members (4 pages)
13 July 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts made up to 31 March 1998 (1 page)
2 February 1999Accounts made up to 31 March 1998 (1 page)
28 January 1998Accounts made up to 31 March 1997 (2 pages)
28 January 1998Accounts made up to 31 March 1997 (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 482 bury old road manchester M25 5NL (1 page)
16 May 1997Registered office changed on 16/05/97 from: 482 bury old road manchester M25 5NL (1 page)
29 April 1997Accounts made up to 31 March 1996 (1 page)
29 April 1997Return made up to 28/02/96; no change of members (4 pages)
29 April 1997Return made up to 28/02/96; no change of members (4 pages)
29 April 1997Accounts made up to 31 March 1996 (1 page)
22 April 1997Return made up to 28/02/97; no change of members (4 pages)
22 April 1997Return made up to 28/02/97; no change of members (4 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Accounts made up to 31 March 1995 (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Accounts made up to 31 March 1995 (1 page)
6 June 1995Return made up to 28/02/95; no change of members (4 pages)
6 June 1995Return made up to 28/02/95; no change of members (4 pages)
16 November 1988Secretary resigned;new secretary appointed (2 pages)
16 November 1988Secretary resigned;new secretary appointed (2 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)