Company NameMonkey Kingdom Limited
DirectorsRobert John Howard and Kate Elizabeth Zarmalwal
Company StatusActive
Company Number04060116
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Previous NameNutshell Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert John Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameKate Elizabeth Zarmalwal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Henry John Charles Eastwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address145 Randolph Avenue
London
W9 1DN
Director NameMr William Alexander MacDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameDominic Anthony Loehnis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleMedia Executive
Correspondence Address40 Lancaster Mews
London
W2 3QF
Director NameMr David Peter Granger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameDavid Michael Richard Cecil Allen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2003)
RoleInvestment Banker
Correspondence AddressKidmore House
Chalkhouse Green Road
Kidmore End
Oxfordshire
RG4 9AR
Director NameSusan Therese McIntosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2006(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2010)
RoleCompany Director
Correspondence Address18 McIntosh Street
Gordon
New South Wales 2072
Australia
Director NameMr Kerry McGinley Wright
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2006(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address53 Rawson Ave
Queens Park
New South Wales 2022
Australia
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RolePresident Nmcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 80-110 New Oxford Street
London
WC1A 1HB
Director NameMr Gareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 December 2013)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Jeremy Miles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Roland Guppy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(13 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 August 2014)
RoleSvp Finance, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2019)
RoleCoo, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Valerie Bonda Texin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2020)
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2023)
RoleEvp Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitewww.monkeykingdom.com
Email address[email protected]
Telephone020 36188400
Telephone regionLondon

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£7,480,000
Gross Profit£1,399,000
Net Worth-£3,812,000
Cash£1,553,000
Current Liabilities£8,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

9 November 2007Delivered on: 13 November 2007
Satisfied on: 19 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the rights the ITV2 contract, the insuranse policies, the programme, floating charge all rights and interest detailed in sub-clauses 2.2.2 of the charge,. See the mortgage charge document for full details.
Fully Satisfied
15 June 2007Delivered on: 5 July 2007
Satisfied on: 3 December 2010
Persons entitled: Globe Productions Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being the underlying rights the copyright and all of its other rights the ancillary rights the benefit of all contracts and policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 6 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 2006Delivered on: 20 January 2006
Persons entitled: Derwent Valley London Limited

Classification: Counterpart lease
Secured details: £4,813 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £4,813.
Outstanding

Filing History

28 July 2023Termination of appointment of William Alexander Macdonald as a director on 7 July 2023 (1 page)
28 July 2023Termination of appointment of David Peter Granger as a director on 7 July 2023 (1 page)
28 July 2023Appointment of Kate Elizabeth Zarmalwal as a director on 7 July 2023 (2 pages)
17 July 2023Full accounts made up to 31 December 2022 (30 pages)
15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
1 March 2023Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (30 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (31 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
4 May 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 177,594.855
(4 pages)
1 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 27 November 2020 (1 page)
1 December 2020Appointment of Robert John Howard as a director on 1 December 2020 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (29 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page)
9 October 2019Appointment of Valerie Bonda Texin as a director on 26 September 2019 (2 pages)
9 October 2019Appointment of David O'donoghue as a director on 26 September 2019 (2 pages)
8 October 2019Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (29 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (27 pages)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Appointment of Paul Joseph Randle as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Paul Joseph Randle as a director on 21 September 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 177,594.854
(8 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 177,594.854
(8 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 177,594.854
(9 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 177,594.854
(9 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director (2 pages)
3 December 2013Appointment of David William Oldfield as a director (2 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director (2 pages)
3 December 2013Termination of appointment of Gareth Neame as a director (1 page)
3 December 2013Termination of appointment of Gareth Neame as a director (1 page)
3 December 2013Appointment of David William Oldfield as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 177,594.854
(8 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 177,594.854
(8 pages)
18 January 2013Termination of appointment of David Guppy as a director (1 page)
18 January 2013Termination of appointment of David Guppy as a director (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director (1 page)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (9 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
29 August 2012Director's details changed for David Roland Guppy on 29 December 2011 (2 pages)
29 August 2012Director's details changed for David Roland Guppy on 29 December 2011 (2 pages)
29 August 2012Director's details changed for David Peter Granger on 24 December 2011 (2 pages)
29 August 2012Director's details changed for David Roland Guppy on 29 December 2011 (2 pages)
29 August 2012Director's details changed for David Peter Granger on 24 December 2011 (2 pages)
29 August 2012Director's details changed for David Roland Guppy on 29 December 2011 (2 pages)
29 August 2012Director's details changed for David Peter Granger on 24 December 2011 (2 pages)
29 August 2012Director's details changed for David Peter Granger on 24 December 2011 (2 pages)
12 June 2012Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages)
12 June 2012Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page)
12 June 2012Director's details changed for David Peter Granger on 21 May 2012 (2 pages)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Director's details changed for David Peter Granger on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from , C/O Company Secretary, Oxford House 76 Oxford Street, London, W1D 1BS, United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from , C/O Company Secretary, Oxford House 76 Oxford Street, London, W1D 1BS, United Kingdom on 21 May 2012 (1 page)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (24 pages)
20 December 2011Full accounts made up to 31 December 2010 (24 pages)
6 September 2011Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
6 September 2011Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (13 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (13 pages)
5 September 2011Director's details changed for David Peter Granger on 25 August 2011 (2 pages)
5 September 2011Director's details changed for William Alexander Macdonald on 25 August 2011 (2 pages)
5 September 2011Register(s) moved to registered inspection location (1 page)
5 September 2011Register(s) moved to registered inspection location (1 page)
5 September 2011Director's details changed for David Peter Granger on 25 August 2011 (2 pages)
5 September 2011Director's details changed for William Alexander Macdonald on 25 August 2011 (2 pages)
10 June 2011Registered office address changed from , 76 Oxford Street, London, W1D 1BS on 10 June 2011 (1 page)
10 June 2011Registered office address changed from , 76 Oxford Street, London, W1D 1BS on 10 June 2011 (1 page)
13 April 2011Director's details changed for David Roland Guppy on 16 November 2010 (3 pages)
13 April 2011Director's details changed for David Roland Guppy on 16 November 2010 (3 pages)
12 April 2011Termination of appointment of Peter Smith as a director (2 pages)
12 April 2011Termination of appointment of Peter Smith as a director (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Appointment of Alison Mansfield as a secretary (3 pages)
30 December 2010Appointment of Alison Mansfield as a secretary (3 pages)
15 December 2010Appointment of Gareth Neame as a director (3 pages)
15 December 2010Appointment of Jeremy Miles as a director (3 pages)
15 December 2010Appointment of Gareth Neame as a director (3 pages)
15 December 2010Appointment of David Ronald Guppy as a director (3 pages)
15 December 2010Appointment of Jeremy Miles as a director (3 pages)
15 December 2010Appointment of David Ronald Guppy as a director (3 pages)
14 December 2010Appointment of Michael Edelstein as a director (3 pages)
14 December 2010Appointment of Michael Edelstein as a director (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 December 2010Appointment of Mr Peter Jeremy Smith as a director (3 pages)
6 December 2010Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages)
6 December 2010Register inspection address has been changed (2 pages)
6 December 2010Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages)
6 December 2010Appointment of Mr Peter Jeremy Smith as a director (3 pages)
6 December 2010Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages)
6 December 2010Register inspection address has been changed (2 pages)
25 November 2010Termination of appointment of Kerry Wright as a director (2 pages)
25 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 November 2010Termination of appointment of Kerry Wright as a director (2 pages)
25 November 2010Termination of appointment of Forsters Secretaries Limited as a secretary (2 pages)
25 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 November 2010Termination of appointment of Henry Eastwood as a director (2 pages)
25 November 2010Termination of appointment of Forsters Secretaries Limited as a secretary (2 pages)
25 November 2010Termination of appointment of Henry Eastwood as a director (2 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 177,517.2980
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 177,517.2980
(4 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (11 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (11 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
26 August 2009Return made up to 25/08/09; full list of members (15 pages)
26 August 2009Return made up to 25/08/09; full list of members (15 pages)
18 August 2009Appointment terminated director dominic loehnis (1 page)
18 August 2009Appointment terminated director dominic loehnis (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 October 200825/08/08 no member list (4 pages)
7 October 200825/08/08 no member list (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
3 October 2007Return made up to 25/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
3 October 2007Return made up to 25/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
5 July 2007Particulars of mortgage/charge (10 pages)
5 July 2007Particulars of mortgage/charge (10 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 October 2006Nc inc already adjusted 05/09/06 (2 pages)
2 October 2006Nc inc already adjusted 05/09/06 (2 pages)
19 September 2006Ad 05/09/06--------- £ si [email protected]= 175000 £ ic 2517/177517 (2 pages)
19 September 2006Ad 01/09/06--------- £ si [email protected]=133 £ ic 2384/2517 (2 pages)
19 September 2006Ad 01/09/06--------- £ si [email protected]=133 £ ic 2384/2517 (2 pages)
19 September 2006Ad 05/09/06--------- £ si [email protected]= 175000 £ ic 2517/177517 (2 pages)
13 September 2006Return made up to 25/08/06; change of members (8 pages)
13 September 2006Return made up to 25/08/06; change of members (8 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Ad 01/11/04--------- £ si [email protected] (2 pages)
17 May 2006Ad 01/11/04--------- £ si [email protected] (2 pages)
30 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 31 hill street, london, W1J 5LS (1 page)
28 December 2005Registered office changed on 28/12/05 from: 31 hill street, london, W1J 5LS (1 page)
2 December 2005Return made up to 25/08/05; no change of members
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 December 2005Return made up to 25/08/05; no change of members
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
19 August 2003Return made up to 25/08/03; no change of members (8 pages)
19 August 2003Return made up to 25/08/03; no change of members (8 pages)
26 June 2003Return made up to 25/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Return made up to 25/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Memorandum and Articles of Association (33 pages)
9 January 2002Memorandum and Articles of Association (33 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Nc inc already adjusted 30/11/01 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Nc inc already adjusted 30/11/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Memorandum and Articles of Association (27 pages)
17 October 2001New director appointed (3 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001New director appointed (3 pages)
17 October 2001Memorandum and Articles of Association (27 pages)
5 October 2001Ad 09/04/01--------- £ si [email protected] (2 pages)
5 October 2001Ad 09/04/01--------- £ si [email protected] (2 pages)
28 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(13 pages)
28 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(13 pages)
14 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 May 2001Memorandum and Articles of Association (4 pages)
29 May 2001Memorandum and Articles of Association (4 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
4 April 2001Company name changed nutshell LIMITED\certificate issued on 04/04/01 (5 pages)
4 April 2001Company name changed nutshell LIMITED\certificate issued on 04/04/01 (5 pages)
23 March 2001Ad 13/02/01--------- £ si [email protected]=76 £ ic 2260/2336 (2 pages)
23 March 2001Particulars of contract relating to shares (4 pages)
23 March 2001Particulars of contract relating to shares (4 pages)
23 March 2001Ad 13/02/01--------- £ si [email protected]=76 £ ic 2260/2336 (2 pages)
20 March 2001Ad 13/02/01--------- £ si [email protected]=501 £ ic 1659/2160 (6 pages)
20 March 2001S-div 13/01/01 (1 page)
20 March 2001Ad 13/02/01--------- £ si [email protected]=501 £ ic 1659/2160 (6 pages)
20 March 2001S-div 13/01/01 (1 page)
20 March 2001Nc dec already adjusted 28/02/01 (1 page)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Nc dec already adjusted 28/02/01 (1 page)
20 March 2001Ad 13/02/01--------- £ si [email protected]=100 £ ic 2160/2260 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 13/02/01--------- £ si [email protected]=100 £ ic 2160/2260 (2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
19 January 2001S-div 24/10/00 (1 page)
19 January 2001S-div 24/10/00 (1 page)
19 January 2001Ad 24/10/00--------- £ si [email protected]=1655 £ ic 4/1659 (2 pages)
19 January 2001Amending 123-nc inc 100 to £2862 (2 pages)
19 January 2001Amending 123-nc inc 100 to £2862 (2 pages)
19 January 2001Ad 24/10/00--------- £ si [email protected]=1655 £ ic 4/1659 (2 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 January 2001S-div 24/10/00 (1 page)
8 January 2001S-div 24/10/00 (1 page)
8 January 2001£ nc 100/2862 24/10/00 (1 page)
8 January 2001£ nc 100/2862 24/10/00 (1 page)
25 August 2000Incorporation (38 pages)
25 August 2000Incorporation (38 pages)