Company NameMonkey Experiment Limited
DirectorGareth James Edwards
Company StatusActive
Company Number04404663
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGareth James Edwards
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameLisa Jayne Court
NationalityBritish
StatusResigned
Appointed28 March 2002(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2010)
RoleSecretary
Correspondence Address19 Malham Close
Crowhill
Nuneaton
Warwickshire
CV11 6WW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£117,795
Gross Profit£110,776
Net Worth£22,570
Cash£35,693
Current Liabilities£31,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Gareth James Edwards on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Gareth James Edwards on 18 February 2013 (2 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Registered office address changed from C/O Lisa Court 26 Wallingford Ave Nineaton Warks CV11 6DQ United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O Lisa Court 26 Wallingford Ave Nineaton Warks CV11 6DQ United Kingdom on 17 August 2012 (1 page)
7 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 19 Malham Close Crowhill Nuneaton Warwickshire CV11 6WW on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 19 Malham Close Crowhill Nuneaton Warwickshire CV11 6WW on 13 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Termination of appointment of Lisa Court as a secretary (1 page)
16 June 2011Termination of appointment of Lisa Court as a secretary (1 page)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Gareth James Edwards on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Gareth James Edwards on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 27/03/07; full list of members (6 pages)
19 April 2007Return made up to 27/03/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (6 pages)
7 April 2006Return made up to 27/03/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 27/03/05; full list of members (6 pages)
19 April 2005Return made up to 27/03/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Registered office changed on 25/10/04 from: 2 sennen close horeston grange nuneaton warwickshire CV11 6FL (1 page)
25 October 2004Registered office changed on 25/10/04 from: 2 sennen close horeston grange nuneaton warwickshire CV11 6FL (1 page)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
13 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
13 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 April 2003Director's particulars changed (2 pages)
29 April 2003Director's particulars changed (2 pages)
29 April 2003Return made up to 27/03/03; full list of members (6 pages)
29 April 2003Return made up to 27/03/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: flat 3, 2 leaside avenue muswell hill london N10 3BU (1 page)
29 April 2003Registered office changed on 29/04/03 from: flat 3, 2 leaside avenue muswell hill london N10 3BU (1 page)
19 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Incorporation (9 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Incorporation (9 pages)