Company NameMonkey Ventures Limited
Company StatusDissolved
Company Number04076559
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesForsters Shelfco 78 Limited and Nutshell Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Peter Granger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(5 months, 1 week after company formation)
Appointment Duration15 years (closed 15 March 2016)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 7 Redchurch Street
London
E2 7DD
Director NameMr William Alexander MacDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(5 months, 1 week after company formation)
Appointment Duration15 years (closed 15 March 2016)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 7 Redchurch Street
London
E2 7DD
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2016)
RolePresident Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed16 November 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2016)
RoleCompany Director
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
StatusClosed
Appointed03 December 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2016)
RoleCoo, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleParalegal Person
Correspondence Address7a Marine Square
Brighton
East Sussex
BN2 1DL
Director NameMr Henry John Charles Eastwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2010)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address145 Randolph Avenue
London
W9 1DN
Director NameMr David Roland Guppy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 1 month 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
Director NameMr Jeremy Miles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 1 month 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 Gareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 1 month 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 Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 1 month 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 David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(13 years, 2 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
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

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

Shareholders

2 at £1Monkey Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 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)
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)
3 December 2013Termination of appointment of Gareth Neame as a director (1 page)
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)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 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 2012Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages)
28 September 2012Register(s) moved to registered inspection location (1 page)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
28 September 2012Director's details changed for William Alexander Macdonald on 21 May 2012 (2 pages)
28 September 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
28 September 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
28 September 2012Register(s) moved to registered inspection location (1 page)
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)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (9 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)
29 August 2012Director's details changed for David Roland Guppy on 29 December 2011 (2 pages)
29 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
29 August 2012Secretary's details changed for Alison Mansfield 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)
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 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
10 June 2011Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Oxford House 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 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (9 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 Michael Edelstein as a director (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 Michael Edelstein 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)
6 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 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 2010Register inspection address has been changed (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 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 December 2010Registered office address changed from 31 Hill Street London W1J 5LS on 6 December 2010 (2 pages)
25 November 2010Termination of appointment of Forsters Secretaries Limited as a secretary (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)
25 November 2010Termination of appointment of Henry Eastwood as a director (2 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 200922/09/09 no member list (3 pages)
23 September 200922/09/09 no member list (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 22/09/06; full list of members (7 pages)
19 October 2006Return made up to 22/09/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Registered office changed on 19/12/05 from: 31 hill STREETW1J 5LS london W1K 3JN (1 page)
19 December 2005Registered office changed on 19/12/05 from: 31 hill STREETW1J 5LS london W1K 3JN (1 page)
16 December 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(7 pages)
16 December 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
6 August 2004Return made up to 22/09/03; full list of members (7 pages)
6 August 2004Return made up to 22/09/03; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 22/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 22/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
20 September 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
27 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
23 March 2001Company name changed nutshell ventures LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed nutshell ventures LIMITED\certificate issued on 23/03/01 (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
10 January 2001Company name changed forsters shelfco 78 LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed forsters shelfco 78 LIMITED\certificate issued on 10/01/01 (2 pages)
22 September 2000Incorporation (22 pages)
22 September 2000Incorporation (22 pages)