MEDIA MONKEY (UK) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5XR

Company number 04392449
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address DR GRADON, 1 PRINCES COURT, ROYAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5XR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MEDIA MONKEY (UK) LIMITED are www.mediamonkeyuk.co.uk, and www.media-monkey-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 8.1 miles; to Leicester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Monkey Uk Limited is a Private Limited Company. The company registration number is 04392449. Media Monkey Uk Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Media Monkey Uk Limited is Dr Gradon 1 Princes Court Royal Way Loughborough Leicestershire England Le11 5xr. . JONES, Christopher is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary BROWN, Michael has been resigned. Secretary EDGE, Felicity has been resigned. Secretary JONES, Christopher Francis has been resigned. Secretary MILLS, Jeanette has been resigned. Director BROWN, Michael has been resigned. Director FARNELL, Sharon Elizabeth has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
JONES, Christopher
Appointed Date: 12 March 2002
50 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Secretary
BROWN, Michael
Resigned: 25 November 2010
Appointed Date: 20 March 2008

Secretary
EDGE, Felicity
Resigned: 04 April 2008
Appointed Date: 10 February 2006

Secretary
JONES, Christopher Francis
Resigned: 16 March 2006
Appointed Date: 03 February 2004

Secretary
MILLS, Jeanette
Resigned: 03 February 2004
Appointed Date: 12 March 2002

Director
BROWN, Michael
Resigned: 27 June 2005
Appointed Date: 03 February 2004
56 years old

Director
FARNELL, Sharon Elizabeth
Resigned: 03 February 2005
Appointed Date: 02 February 2004
63 years old

Persons With Significant Control

Mr Christopher Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MEDIA MONKEY (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Satisfaction of charge 1 in full
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000

11 Mar 2016
Registered office address changed from Saddlers Court Bcl 18a Carter Street Uttoxeter Staffordshire ST14 8EU to C/O Dr Gradon 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 11 March 2016
...
... and 48 more events
10 Jun 2003
Total exemption full accounts made up to 31 March 2003
10 Jun 2003
Registered office changed on 10/06/03 from: somerset house 40-49 price street birmingham B4 6LZ
14 Jun 2002
Director's particulars changed
19 Mar 2002
Secretary resigned
12 Mar 2002
Incorporation

MEDIA MONKEY (UK) LIMITED Charges

2 August 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 14 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…