Company Name3 Magic Monkeys Limited
DirectorRoger Anthony Delves
Company StatusActive
Company Number06528322
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Previous NameFertile Formats Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Anthony Delves
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleManagement Development Consultant
Country of ResidenceEngland
Correspondence Address22 Midcroft
Ruislip
HA4 8ES
Secretary NameMr Roger Anthony Delves
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleManagement Development Consultant
Country of ResidenceEngland
Correspondence Address13 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameMs Celina Louise Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleExecutive Producer Television
Country of ResidenceEngland
Correspondence Address13 Midcroft
Ruislip
Middlesex
HA4 8ER
Secretary NameChettleburgh's Secretarial Ltd. (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Asml College House
17 King Edawrds Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Celina Louise Parker
50.00%
Ordinary
1 at £1Roger Anthony Delves
50.00%
Ordinary

Financials

Year2014
Net Worth£84,082
Cash£4,037
Current Liabilities£6,634

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
10 April 2019Director's details changed for Mr Roger Anthony Delves on 10 April 2019 (2 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2019Termination of appointment of Celina Louise Parker as a director on 21 January 2019 (1 page)
24 January 2019Cessation of Celina Louise Parker as a person with significant control on 21 January 2019 (1 page)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 April 2017Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 21 April 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 January 2013Company name changed fertile formats LTD.\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed fertile formats LTD.\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Roger Anthony Delves on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Celina Louise Parker on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Celina Louise Parker on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Roger Anthony Delves on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
24 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2008Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
17 March 2008Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
8 March 2008Incorporation (19 pages)
8 March 2008Incorporation (19 pages)