Company NameHoward Monk Ltd
DirectorHoward Christopher Monk
Company StatusActive
Company Number09513767
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameHoward Christopher Monk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond Road
London
SW20 0PQ

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

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Richmond Road London SW20 0PQ on 26 March 2021 (1 page)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
15 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 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)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
27 March 2015Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(38 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(38 pages)
27 March 2015Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages)