Company NameMonnet Limited
DirectorMarc Brendon Matza
Company StatusActive
Company Number04325603
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 4 months ago)
Previous NameChirpy Chick Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Marc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
Correspondence Address4th Floor, Venture House 27/29 Glasshouse Street
London
W1B 5DF
Director NamePhilip Lingard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(2 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 August 2002)
RoleCompany Director
Correspondence Address76 Honeybrook Road
London
SW12 0DN
Director NameMichael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address1 Triangle Business Park
Stoke Mandeville
Buckinghamshire
HP22 5BL
Director NameMr Simon Reclam Slater
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Church Lane Bentley
Farnham
Surrey
GU10 5NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

435 at £1Simon Reclam Slater
5.87%
Ordinary A
342 at £1David Roy Halliday
4.61%
Ordinary B
2k at £1Marc Brendon Matza
27.13%
Ordinary A
221 at £1Lucy Slater
2.98%
Ordinary A
1.1k at £1Robin Booth
14.91%
Ordinary A
1.1k at £1Isosceles Llc
14.16%
Ordinary A
968 at £1Frederick Talberg
13.05%
Ordinary A
758 at £1Michael David Read
10.22%
Ordinary A
143 at £1Peter David Rees Matza
1.93%
Ordinary A
72 at £1Richard Platt
0.97%
Ordinary A
71 at £1Sally Crampton-platt
0.96%
Ordinary A
34 at £1Daniel Hook
0.46%
Ordinary B
34 at £1David Daley
0.46%
Ordinary B
34 at £1Edsel D'souza
0.46%
Ordinary B
34 at £1Nigel Camp
0.46%
Ordinary B
34 at £1Robert Mazzucchi
0.46%
Ordinary B
34 at £1Ronke Adejolu
0.46%
Ordinary B
34 at £1Yoga Vakeesan
0.46%
Ordinary B

Financials

Year2014
Net Worth-£72,779
Cash£1,059
Current Liabilities£1,845

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

15 February 2002Delivered on: 23 February 2002
Satisfied on: 18 September 2003
Persons entitled: Paul Robert Appleton and Malcolm Cohen

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as chirpy chick limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

10 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page)
9 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages)
24 March 2017Director's details changed for Mr Marc Brendon Matza on 30 July 2015 (2 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
26 January 2016Director's details changed for Mr Marc Brendon Matza on 14 January 2016 (3 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7,416
(6 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7,416
(6 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,416
(6 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,416
(6 pages)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 7,775
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 7,775
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (10 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 20/11/08; full list of members (9 pages)
21 January 2009Return made up to 20/11/08; full list of members (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Return made up to 20/11/07; change of members (6 pages)
12 March 2008Return made up to 20/11/07; change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
16 January 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 74/77 (2 pages)
16 January 2007Ad 27/11/06--------- £ si [email protected]=3 £ ic 74/77 (2 pages)
18 December 2006Return made up to 20/11/06; full list of members (13 pages)
18 December 2006Return made up to 20/11/06; full list of members (13 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
2 February 2006Return made up to 20/11/05; full list of members (13 pages)
2 February 2006Return made up to 20/11/05; full list of members (13 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 January 2004Return made up to 20/11/03; full list of members (13 pages)
5 January 2004Return made up to 20/11/03; full list of members (13 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=2 £ ic 1/3 (3 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=6 £ ic 53/59 (2 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=50 £ ic 3/53 (3 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=2 £ ic 59/61 (2 pages)
20 March 2003S-div 08/02/02 (1 page)
20 March 2003Ad 13/06/02--------- £ si [email protected]=2 £ ic 59/61 (2 pages)
20 March 2003Ad 27/08/02--------- £ si [email protected]=12 £ ic 61/73 (2 pages)
20 March 2003Ad 27/08/02--------- £ si [email protected]=12 £ ic 61/73 (2 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=6 £ ic 53/59 (2 pages)
20 March 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=50 £ ic 3/53 (3 pages)
20 March 2003Ad 13/06/02--------- £ si [email protected]=2 £ ic 1/3 (3 pages)
20 March 2003S-div 08/02/02 (1 page)
20 March 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
23 February 2002Particulars of mortgage/charge (11 pages)
23 February 2002Particulars of mortgage/charge (11 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
18 February 2002Company name changed chirpy chick LIMITED\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed chirpy chick LIMITED\certificate issued on 18/02/02 (2 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 November 2001Incorporation (8 pages)
20 November 2001Incorporation (8 pages)