MONKEY KINGDOM LIMITED
LONDON NUTSHELL LIMITED

Hellopages » Greater London » Camden » WC2H 8NU

Company number 04060116
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MONKEY KINGDOM LIMITED are www.monkeykingdom.co.uk, and www.monkey-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monkey Kingdom Limited is a Private Limited Company. The company registration number is 04060116. Monkey Kingdom Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Monkey Kingdom Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. COOPER, Sarah Felicity is a Director of the company. EDELSTEIN, Michael is a Director of the company. GRANGER, David Peter is a Director of the company. MACDONALD, William Alexander is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director ALLEN, David Michael Richard Cecil has been resigned. Director EASTWOOD, Henry John Charles has been resigned. Director GUPPY, David Roland has been resigned. Director LOEHNIS, Dominic Anthony has been resigned. Director MCINTOSH, Susan Therese has been resigned. Director MILES, Jeremy has been resigned. Director NEAME, Gareth has been resigned. Director OLDFIELD, David William has been resigned. Director SMITH, Peter Jeremy has been resigned. Director WRIGHT, Kerry Mcginley has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 16 November 2010

Director
COOPER, Sarah Felicity
Appointed Date: 03 December 2013
62 years old

Director
EDELSTEIN, Michael
Appointed Date: 16 November 2010
57 years old

Director
GRANGER, David Peter
Appointed Date: 25 August 2000
59 years old

Director
MACDONALD, William Alexander
Appointed Date: 25 August 2000
59 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 16 November 2010
Appointed Date: 25 August 2000

Director
ALLEN, David Michael Richard Cecil
Resigned: 25 June 2003
Appointed Date: 21 September 2001
87 years old

Director
EASTWOOD, Henry John Charles
Resigned: 16 November 2010
Appointed Date: 25 August 2000
58 years old

Director
GUPPY, David Roland
Resigned: 17 January 2013
Appointed Date: 16 November 2010
54 years old

Director
LOEHNIS, Dominic Anthony
Resigned: 26 August 2008
Appointed Date: 25 August 2000
58 years old

Director
MCINTOSH, Susan Therese
Resigned: 16 November 2010
Appointed Date: 04 September 2006
70 years old

Director
MILES, Jeremy
Resigned: 30 December 2012
Appointed Date: 16 November 2010
54 years old

Director
NEAME, Gareth
Resigned: 03 December 2013
Appointed Date: 16 November 2010
58 years old

Director
OLDFIELD, David William
Resigned: 29 August 2014
Appointed Date: 03 December 2013
62 years old

Director
SMITH, Peter Jeremy
Resigned: 31 March 2011
Appointed Date: 16 November 2010
64 years old

Director
WRIGHT, Kerry Mcginley
Resigned: 16 November 2010
Appointed Date: 04 September 2006
87 years old

Persons With Significant Control

Nbcuniversal International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONKEY KINGDOM LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 177,594.854

25 Sep 2014
Full accounts made up to 31 December 2013
...
... and 120 more events
08 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

08 Jan 2001
£ nc 100/2862 24/10/00
08 Jan 2001
S-div 24/10/00
25 Aug 2000
Incorporation

MONKEY KINGDOM LIMITED Charges

9 November 2007
Deed of charge
Delivered: 13 November 2007
Status: Satisfied on 19 February 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the rights the ITV2…
15 June 2007
Deed of security assignment and charge
Delivered: 5 July 2007
Status: Satisfied on 3 December 2010
Persons entitled: Globe Productions Limited
Description: The assets being the underlying rights the copyright and…
16 January 2006
Counterpart lease
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £4,813.
2 February 2001
Debenture
Delivered: 8 February 2001
Status: Satisfied on 6 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…