MONDAY CHILD LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 1QU

Company number 03472813
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of MONDAY CHILD LIMITED are www.mondaychild.co.uk, and www.monday-child.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and ten months. Monday Child Limited is a Private Limited Company. The company registration number is 03472813. Monday Child Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Monday Child Limited is Regis House 134 Percival Road Enfield Middlesex En1 1qu. The company`s financial liabilities are £699.15k. It is £59.32k against last year. The cash in hand is £747.47k. It is £93.43k against last year. And the total assets are £750.84k, which is £61.77k against last year. RWL REGISTRARS LIMITED is a Nominee Secretary of the company. QUARSHIE, Hugh is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SUNDSTROM, Annika has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director SUNDSTROM, Annika has been resigned. The company operates in "Motion picture production activities".


monday child Key Finiance

LIABILITIES £699.15k
+9%
CASH £747.47k
+14%
TOTAL ASSETS £750.84k
+8%
All Financial Figures

Current Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Appointed Date: 05 November 2002

Director
QUARSHIE, Hugh
Appointed Date: 28 November 1997
71 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Secretary
SUNDSTROM, Annika
Resigned: 05 November 2002
Appointed Date: 28 November 1997

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
SUNDSTROM, Annika
Resigned: 22 November 2002
Appointed Date: 28 November 1997
61 years old

Persons With Significant Control

Mr Hugh Quarshie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MONDAY CHILD LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 43 more events
15 Dec 1997
Director resigned
15 Dec 1997
Secretary resigned
15 Dec 1997
New director appointed
15 Dec 1997
New secretary appointed;new director appointed
28 Nov 1997
Incorporation