St. Giles High Street
London
WC2H 8NU
Director Name | Kate Elizabeth Zarmalwal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Henry John Charles Eastwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 145 Randolph Avenue London W9 1DN |
Director Name | Mr William Alexander MacDonald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Dominic Anthony Loehnis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Media Executive |
Correspondence Address | 40 Lancaster Mews London W2 3QF |
Director Name | Mr David Peter Granger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | David Michael Richard Cecil Allen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2003) |
Role | Investment Banker |
Correspondence Address | Kidmore House Chalkhouse Green Road Kidmore End Oxfordshire RG4 9AR |
Director Name | Susan Therese McIntosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2006(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2010) |
Role | Company Director |
Correspondence Address | 18 McIntosh Street Gordon New South Wales 2072 Australia |
Director Name | Mr Kerry McGinley Wright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2006(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 53 Rawson Ave Queens Park New South Wales 2022 Australia |
Director Name | Michael Edelstein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | President Nmcu Television |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Mr Gareth Neame |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2013) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeremy Miles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Roland Guppy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 August 2014) |
Role | Svp Finance, Intl. Television Production |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2019) |
Role | Coo, Intl. Television Production |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeffrey Leigh Wachtel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2020) |
Role | President, Nbcu Intl. Studios |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Valerie Bonda Texin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 2020) |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Ludovic Marie O'Donoghue |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2023) |
Role | Evp Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | www.monkeykingdom.com |
---|---|
Email address | [email protected] |
Telephone | 020 36188400 |
Telephone region | London |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,480,000 |
Gross Profit | £1,399,000 |
Net Worth | -£3,812,000 |
Cash | £1,553,000 |
Current Liabilities | £8,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
9 November 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2006 | Delivered 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 |
28 July 2023 | Termination of appointment of William Alexander Macdonald as a director on 7 July 2023 (1 page) |
---|---|
28 July 2023 | Termination of appointment of David Peter Granger as a director on 7 July 2023 (1 page) |
28 July 2023 | Appointment of Kate Elizabeth Zarmalwal as a director on 7 July 2023 (2 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
15 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
1 December 2020 | Termination of appointment of Jeffrey Leigh Wachtel as a director on 27 November 2020 (1 page) |
1 December 2020 | Appointment of Robert John Howard as a director on 1 December 2020 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page) |
9 October 2019 | Appointment of Valerie Bonda Texin as a director on 26 September 2019 (2 pages) |
9 October 2019 | Appointment of David O'donoghue as a director on 26 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 January 2019 | Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Appointment of Paul Joseph Randle as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Paul Joseph Randle as a director on 21 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 September 2014 | Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 December 2013 | Appointment of Sarah Felicity Cooper as a director (2 pages) |
3 December 2013 | Appointment of David William Oldfield as a director (2 pages) |
3 December 2013 | Appointment of Sarah Felicity Cooper as a director (2 pages) |
3 December 2013 | Termination of appointment of Gareth Neame as a director (1 page) |
3 December 2013 | Termination of appointment of Gareth Neame as a director (1 page) |
3 December 2013 | Appointment of David William Oldfield as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 January 2013 | Termination of appointment of David Guppy as a director (1 page) |
18 January 2013 | Termination of appointment of David Guppy as a director (1 page) |
15 January 2013 | Termination of appointment of Jeremy Miles as a director (1 page) |
15 January 2013 | Termination of appointment of Jeremy Miles as a director (1 page) |
4 January 2013 | Director's details changed for David Roland Guppy on 24 December 2012 (2 pages) |
4 January 2013 | Director's details changed for David Roland Guppy on 24 December 2012 (2 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for David Roland Guppy on 29 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Roland Guppy on 29 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Peter Granger on 24 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Roland Guppy on 29 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Peter Granger on 24 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Roland Guppy on 29 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Peter Granger on 24 December 2011 (2 pages) |
29 August 2012 | Director's details changed for David Peter Granger on 24 December 2011 (2 pages) |
12 June 2012 | Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page) |
12 June 2012 | Director's details changed for David Peter Granger on 21 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for David Peter Granger on 21 May 2012 (2 pages) |
21 May 2012 | Registered 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 2012 | Registered 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 2012 | Auditor res (2 pages) |
26 March 2012 | Auditor res (2 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 September 2011 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page) |
6 September 2011 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (13 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (13 pages) |
5 September 2011 | Director's details changed for David Peter Granger on 25 August 2011 (2 pages) |
5 September 2011 | Director's details changed for William Alexander Macdonald on 25 August 2011 (2 pages) |
5 September 2011 | Register(s) moved to registered inspection location (1 page) |
5 September 2011 | Register(s) moved to registered inspection location (1 page) |
5 September 2011 | Director's details changed for David Peter Granger on 25 August 2011 (2 pages) |
5 September 2011 | Director's details changed for William Alexander Macdonald on 25 August 2011 (2 pages) |
10 June 2011 | Registered office address changed from , 76 Oxford Street, London, W1D 1BS on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from , 76 Oxford Street, London, W1D 1BS on 10 June 2011 (1 page) |
13 April 2011 | Director's details changed for David Roland Guppy on 16 November 2010 (3 pages) |
13 April 2011 | Director's details changed for David Roland Guppy on 16 November 2010 (3 pages) |
12 April 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
12 April 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Appointment of Alison Mansfield as a secretary (3 pages) |
30 December 2010 | Appointment of Alison Mansfield as a secretary (3 pages) |
15 December 2010 | Appointment of Gareth Neame as a director (3 pages) |
15 December 2010 | Appointment of Jeremy Miles as a director (3 pages) |
15 December 2010 | Appointment of Gareth Neame as a director (3 pages) |
15 December 2010 | Appointment of David Ronald Guppy as a director (3 pages) |
15 December 2010 | Appointment of Jeremy Miles as a director (3 pages) |
15 December 2010 | Appointment of David Ronald Guppy as a director (3 pages) |
14 December 2010 | Appointment of Michael Edelstein as a director (3 pages) |
14 December 2010 | Appointment of Michael Edelstein as a director (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
6 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
6 December 2010 | Appointment of Mr Peter Jeremy Smith as a director (3 pages) |
6 December 2010 | Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages) |
6 December 2010 | Register inspection address has been changed (2 pages) |
6 December 2010 | Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Mr Peter Jeremy Smith as a director (3 pages) |
6 December 2010 | Registered office address changed from , 31 Hill Street, London, W1J 5LS on 6 December 2010 (2 pages) |
6 December 2010 | Register inspection address has been changed (2 pages) |
25 November 2010 | Termination of appointment of Kerry Wright as a director (2 pages) |
25 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 November 2010 | Termination of appointment of Kerry Wright as a director (2 pages) |
25 November 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 November 2010 | Termination of appointment of Henry Eastwood as a director (2 pages) |
25 November 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Henry Eastwood as a director (2 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
14 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (11 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (15 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (15 pages) |
18 August 2009 | Appointment terminated director dominic loehnis (1 page) |
18 August 2009 | Appointment terminated director dominic loehnis (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 October 2008 | 25/08/08 no member list (4 pages) |
7 October 2008 | 25/08/08 no member list (4 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Return made up to 25/08/07; full list of members
|
3 October 2007 | Return made up to 25/08/07; full list of members
|
5 July 2007 | Particulars of mortgage/charge (10 pages) |
5 July 2007 | Particulars of mortgage/charge (10 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Nc inc already adjusted 05/09/06 (2 pages) |
2 October 2006 | Nc inc already adjusted 05/09/06 (2 pages) |
19 September 2006 | Ad 05/09/06--------- £ si [email protected]= 175000 £ ic 2517/177517 (2 pages) |
19 September 2006 | Ad 01/09/06--------- £ si [email protected]=133 £ ic 2384/2517 (2 pages) |
19 September 2006 | Ad 01/09/06--------- £ si [email protected]=133 £ ic 2384/2517 (2 pages) |
19 September 2006 | Ad 05/09/06--------- £ si [email protected]= 175000 £ ic 2517/177517 (2 pages) |
13 September 2006 | Return made up to 25/08/06; change of members (8 pages) |
13 September 2006 | Return made up to 25/08/06; change of members (8 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Ad 01/11/04--------- £ si [email protected] (2 pages) |
17 May 2006 | Ad 01/11/04--------- £ si [email protected] (2 pages) |
30 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 31 hill street, london, W1J 5LS (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 31 hill street, london, W1J 5LS (1 page) |
2 December 2005 | Return made up to 25/08/05; no change of members
|
2 December 2005 | Return made up to 25/08/05; no change of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 September 2004 | Return made up to 25/08/04; full list of members
|
23 September 2004 | Return made up to 25/08/04; full list of members
|
4 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 25/08/03; no change of members (8 pages) |
19 August 2003 | Return made up to 25/08/03; no change of members (8 pages) |
26 June 2003 | Return made up to 25/08/02; change of members
|
26 June 2003 | Return made up to 25/08/02; change of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2002 | Memorandum and Articles of Association (33 pages) |
9 January 2002 | Memorandum and Articles of Association (33 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Memorandum and Articles of Association (27 pages) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Memorandum and Articles of Association (27 pages) |
5 October 2001 | Ad 09/04/01--------- £ si [email protected] (2 pages) |
5 October 2001 | Ad 09/04/01--------- £ si [email protected] (2 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members
|
28 August 2001 | Return made up to 25/08/01; full list of members
|
14 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 May 2001 | Memorandum and Articles of Association (4 pages) |
29 May 2001 | Memorandum and Articles of Association (4 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Company name changed nutshell LIMITED\certificate issued on 04/04/01 (5 pages) |
4 April 2001 | Company name changed nutshell LIMITED\certificate issued on 04/04/01 (5 pages) |
23 March 2001 | Ad 13/02/01--------- £ si [email protected]=76 £ ic 2260/2336 (2 pages) |
23 March 2001 | Particulars of contract relating to shares (4 pages) |
23 March 2001 | Particulars of contract relating to shares (4 pages) |
23 March 2001 | Ad 13/02/01--------- £ si [email protected]=76 £ ic 2260/2336 (2 pages) |
20 March 2001 | Ad 13/02/01--------- £ si [email protected]=501 £ ic 1659/2160 (6 pages) |
20 March 2001 | S-div 13/01/01 (1 page) |
20 March 2001 | Ad 13/02/01--------- £ si [email protected]=501 £ ic 1659/2160 (6 pages) |
20 March 2001 | S-div 13/01/01 (1 page) |
20 March 2001 | Nc dec already adjusted 28/02/01 (1 page) |
20 March 2001 | Particulars of contract relating to shares (4 pages) |
20 March 2001 | Nc dec already adjusted 28/02/01 (1 page) |
20 March 2001 | Ad 13/02/01--------- £ si [email protected]=100 £ ic 2160/2260 (2 pages) |
20 March 2001 | Particulars of contract relating to shares (4 pages) |
20 March 2001 | Ad 13/02/01--------- £ si [email protected]=100 £ ic 2160/2260 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | S-div 24/10/00 (1 page) |
19 January 2001 | S-div 24/10/00 (1 page) |
19 January 2001 | Ad 24/10/00--------- £ si [email protected]=1655 £ ic 4/1659 (2 pages) |
19 January 2001 | Amending 123-nc inc 100 to £2862 (2 pages) |
19 January 2001 | Amending 123-nc inc 100 to £2862 (2 pages) |
19 January 2001 | Ad 24/10/00--------- £ si [email protected]=1655 £ ic 4/1659 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | S-div 24/10/00 (1 page) |
8 January 2001 | S-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 2000 | Incorporation (38 pages) |
25 August 2000 | Incorporation (38 pages) |