General information

Name:

Munk Studios Limited

Office Address:

Mickleton Cottage Wilderness Lane Hadlow Down TN22 4HX Uckfield

Number: 07986773

Incorporation date: 2012-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Munk Studios Ltd can be reached at Uckfield at Mickleton Cottage Wilderness Lane. Anyone can look up the company by the post code - TN22 4HX. Munk Studios's founding dates back to 2012. This enterprise is registered under the number 07986773 and company's status at the time is active. Founded as Nimble Gimbal, the company used the business name until 2015-01-13, when it got changed to Munk Studios Ltd. The firm's classified under the NACE and SIC code 74100, that means specialised design activities. The company's most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-12.

For 12 years, the following business has only been overseen by a single director: Pryce D. who has been overseeing it since 2012-03-12.

Executives who have control over the firm are as follows: Pryce D. owns 1/2 or less of company shares. Michelle D. owns 1/2 or less of company shares.

  • Previous company's names
  • Munk Studios Ltd 2015-01-13
  • Nimble Gimbal Ltd 2012-03-12

Financial data based on annual reports

Company staff

Pryce D.

Role: Director

Appointed: 12 March 2012

Latest update: 23 March 2024

People with significant control

Pryce D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michelle D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-03-12
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 May 2014
Annual Accounts 4 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Tuesday 12th March 2024 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode