Company NameMediamonks London Ltd.
DirectorVictor Olivier Knaap
Company StatusActive
Company Number08333698
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Victor Olivier Knaap
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address42 Saint Johns Lane
London
EC1M 4BL
Director NameWesley Ter Haar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2013(4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2023)
RoleOperations Director
Country of ResidenceNetherlands
Correspondence Address42 Saint Johns Lane
London
EC1M 4BL

Location

Registered Address15 Bonhill Street 15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Mediamonks Multimedia Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£127,413
Cash£237,766
Current Liabilities£1,115,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

5 November 2021Delivered on: 8 November 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 February 2017Registration of charge 083336980001, created on 1 February 2017 (51 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders (3 pages)
10 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 17 December 2014 with a full list of shareholders (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/02/2014 as it was not properly delivered.
(17 pages)
13 February 2014Annual return made up to 31 December 1998 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
  • ANNOTATION A replacement AR01 was registered on 04/03/2014
(15 pages)
29 January 2013Appointment of Wesley Ter Haar as a director (3 pages)
17 December 2012Incorporation (22 pages)