Company NameKNOM Limited
DirectorHoward Christopher Monk
Company StatusActive
Company Number06732937
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameHoward Christopher Monk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond Road
London
SW20 0PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limtied (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.howardmonk.com

Location

Registered Address2 Richmond Road
London
SW20 0PQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Howard Christopher Monk
100.00%
Ordinary A

Financials

Year2014
Net Worth-£29,227
Cash£71
Current Liabilities£21,297

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 February 2016Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2015Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 77B Leicester Road East Finchley London N2 9DY to 2 Richmond Road London SW20 0PQ on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 77B Leicester Road East Finchley London N2 9DY to 2 Richmond Road London SW20 0PQ on 27 March 2015 (1 page)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 115
(4 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 115
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
12 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 115
(3 pages)
12 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
12 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 115
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 110
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 110
(3 pages)
3 April 2013Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages)
3 April 2013Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page)
3 April 2013Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages)
3 April 2013Director's details changed for Howard Christopher Monk on 1 March 2013 (2 pages)
3 April 2013Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 26 Park Road Burgess Hill West Sussex RH15 8ET on 3 April 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages)
1 November 2011Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages)
1 November 2011Director's details changed for Howard Christopher Monk on 1 June 2011 (2 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
26 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
20 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
20 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
14 December 2009Registered office address changed from 143 Syon Lane Osterley Middlesex TW7 5PZ on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 143 Syon Lane Osterley Middlesex TW7 5PZ on 14 December 2009 (1 page)
18 February 2009Ad 24/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 February 2009Ad 24/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
2 November 2008Director appointed howard christopher monk (2 pages)
2 November 2008Director appointed howard christopher monk (2 pages)
1 November 2008Appointment terminated secretary temple secretaries limtied (1 page)
1 November 2008Appointment terminated secretary temple secretaries limtied (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)