Company NameMonbro Limited
DirectorsHugh Montgomery Brown and Justine Ruth Brown
Company StatusActive
Company Number04202921
CategoryPrivate Limited Company
Incorporation Date20 April 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Hugh Montgomery Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address93 Ravenslea Road
London
SW12 8SL
Secretary NameJustine Ruth Brown
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address93 Ravenslea Road
London
SW12 8SL
Director NameMrs Justine Ruth Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMelanie Ann Brown
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address93 Ravenslea Road
London
SW12 8SL

Contact

Websitemonbro.com
Telephone01273 468299
Telephone regionBrighton

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hugh Montgomery Brown
100.00%
Ordinary

Financials

Year2014
Turnover£38,295
Gross Profit£31,820
Net Worth£2,978
Cash£7,859
Current Liabilities£23,354

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

2 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 April 2021Registered office address changed from 24 Holborn Viaduct 24 Holborn Viaduct London EC1A 2BN England to 24 Holborn Viaduct London EC1A 2BN on 27 April 2021 (1 page)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
25 August 2020Registered office address changed from 56 Marsh Wall London E14 9TP England to 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN on 25 August 2020 (1 page)
25 August 2020Registered office address changed from 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN England to 24 Holborn Viaduct 24 Holborn Viaduct London EC1A 2BN on 25 August 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
24 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
23 October 2017Appointment of Mrs Justine Ruth Brown as a director on 6 April 2017 (2 pages)
23 October 2017Appointment of Mrs Justine Ruth Brown as a director on 6 April 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
1 March 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
2 July 2015Registered office address changed from 56 56 Marsh Wall London E14 9TP England to 56 Marsh Wall London E14 9TP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 56 56 Marsh Wall London E14 9TP England to 56 Marsh Wall London E14 9TP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 56 56 Marsh Wall London E14 9TP England to 56 Marsh Wall London E14 9TP on 2 July 2015 (1 page)
1 June 2015Registered office address changed from 36-37 Albert Embankment 36 - 37 Albert Embankment London SE1 7TL to 56 56 Marsh Wall London E14 9TP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 36-37 Albert Embankment 36 - 37 Albert Embankment London SE1 7TL to 56 56 Marsh Wall London E14 9TP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 36-37 Albert Embankment 36 - 37 Albert Embankment London SE1 7TL to 56 56 Marsh Wall London E14 9TP on 1 June 2015 (1 page)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
8 July 2014Registered office address changed from C/O Room 302 Southbank House Black Prince Road London SE1 7SJ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Room 302 Southbank House Black Prince Road London SE1 7SJ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Room 302 Southbank House Black Prince Road London SE1 7SJ on 8 July 2014 (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
8 April 2014Registered office address changed from 11 Rudolf Place Miles Street London SW8 1RP United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 11 Rudolf Place Miles Street London SW8 1RP United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 11 Rudolf Place Miles Street London SW8 1RP United Kingdom on 8 April 2014 (1 page)
12 August 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
12 August 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
28 April 2011Registered office address changed from 11-12 Rudolf Place Miles Street London SW8 1RP on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 11-12 Rudolf Place Miles Street London SW8 1RP on 28 April 2011 (1 page)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Hugh Montgomery Brown on 20 April 2010 (2 pages)
4 May 2010Director's details changed for Hugh Montgomery Brown on 20 April 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 12 rudolf place miles street london SW8 1RP (1 page)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 12 rudolf place miles street london SW8 1RP (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
15 May 2006Return made up to 20/04/06; full list of members (2 pages)
15 May 2006Return made up to 20/04/06; full list of members (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 May 2005Return made up to 20/04/05; full list of members (2 pages)
6 May 2005Return made up to 20/04/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
21 April 2004Return made up to 20/04/04; full list of members (6 pages)
21 April 2004Return made up to 20/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(6 pages)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(6 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 June 2002Return made up to 20/04/02; full list of members (6 pages)
24 June 2002Return made up to 20/04/02; full list of members (6 pages)
20 April 2001Incorporation (16 pages)
20 April 2001Incorporation (16 pages)