Monkeypuzzle Marketing Limited

General information

Name:

Monkeypuzzle Marketing Ltd

Office Address:

Opus Restructuring Llp 1 Radian Court MK5 8PJ Milton Keynes

Number: 05758551

Incorporation date: 2006-03-28

Dissolution date: 2023-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Opus Restructuring Llp, Milton Keynes MK5 8PJ Monkeypuzzle Marketing Limited was a Private Limited Company and issued a 05758551 Companies House Reg No. The firm was established on 2006-03-28. Monkeypuzzle Marketing Limited had been in the United Kingdom for 17 years.

The firm was supervised by a single director: Brandon R. who was caring of it for 17 years.

The companies with significant control over this firm were: Monkey Puzzle Holdings Limited owned over 3/4 of company shares. This business could have been reached in Sunbury-On-Thames at 69-71, Windmill Road, TW16 7DT, Middlesex and was registered as a PSC under the reg no 09697907.

Financial data based on annual reports

Company staff

Darryl S.

Role: Secretary

Appointed: 14 December 2007

Latest update: 5 September 2023

Brandon R.

Role: Director

Appointed: 28 March 2006

Latest update: 5 September 2023

People with significant control

Monkey Puzzle Holdings Limited
Address: Monkey Puzzle House 69-71, Windmill Road, Sunbury-On-Thames, Middlesex, TW16 7DT, United Kingdom
Legal authority Limited
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09697907
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 April 2023
Confirmation statement last made up date 28 March 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 March 2014
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 November 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Wed, 22nd Feb 2023. New Address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB (AD01)
filed on: 22nd, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Closest Companies - by postcode