Company NameMountain Goat Productions Limited
DirectorLiam James Adam
Company StatusActive
Company Number06621482
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Liam James Adam
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleTV Cameraman
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameWendy Ann Paton
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£545
Cash£40,441
Current Liabilities£43,026

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
8 August 2023Director's details changed for Mr Liam James Adam on 8 August 2023 (2 pages)
2 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Director's details changed for Mr Liam James Adam on 28 June 2022 (2 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
19 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
24 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 September 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Change of details for Mr Liam James Adam as a person with significant control on 16 July 2016 (2 pages)
29 August 2017Change of details for Mr Liam James Adam as a person with significant control on 16 July 2016 (2 pages)
25 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 August 2017Notification of Wendy Ann Paton as a person with significant control on 15 July 2016 (2 pages)
25 August 2017Change of details for Mr Liam James Adam as a person with significant control on 16 July 2016 (2 pages)
25 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 August 2017Director's details changed for Mr Liam James Adam on 16 July 2016 (2 pages)
25 August 2017Notification of Wendy Ann Paton as a person with significant control on 15 July 2016 (2 pages)
25 August 2017Director's details changed for Mr Liam James Adam on 16 July 2016 (2 pages)
25 August 2017Change of details for Mr Liam James Adam as a person with significant control on 16 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Wendy Ann Paton on 20 July 2011 (2 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Liam James Adam on 20 July 2011 (2 pages)
16 August 2012Director's details changed for Liam James Adam on 20 July 2011 (2 pages)
16 August 2012Secretary's details changed for Wendy Ann Paton on 20 July 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
26 June 2009Return made up to 17/06/09; full list of members (3 pages)
26 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2008Incorporation (16 pages)
17 June 2008Incorporation (16 pages)