MONETIZE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RL

Company number 06996231
Status Active
Incorporation Date 20 August 2009
Company Type Private Limited Company
Address THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,062,560 . The most likely internet sites of MONETIZE LIMITED are www.monetize.co.uk, and www.monetize.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and two months. Monetize Limited is a Private Limited Company. The company registration number is 06996231. Monetize Limited has been working since 20 August 2009. The present status of the company is Active. The registered address of Monetize Limited is The Media Centre 7 Northumberland Street Huddersfield Hd1 1rl. The company`s financial liabilities are £470k. It is £-2.47k against last year. The cash in hand is £0.36k. It is £-4.14k against last year. And the total assets are £678.52k, which is £18.46k against last year. CUMMINE, Harry Jamieson is a Secretary of the company. CUMMINE, Andrew Gregory is a Director of the company. CUMMINE, Harry Jamieson is a Director of the company. Secretary CORR, James Joseph has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CORR, James Joseph has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director CUMMINE, Ian Stephen has been resigned. Director WOOD, Paul Stephen has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


monetize Key Finiance

LIABILITIES £470k
-1%
CASH £0.36k
-92%
TOTAL ASSETS £678.52k
+2%
All Financial Figures

Current Directors

Secretary
CUMMINE, Harry Jamieson
Appointed Date: 19 May 2011

Director
CUMMINE, Andrew Gregory
Appointed Date: 03 October 2012
41 years old

Director
CUMMINE, Harry Jamieson
Appointed Date: 19 May 2011
76 years old

Resigned Directors

Secretary
CORR, James Joseph
Resigned: 19 May 2011
Appointed Date: 28 August 2009

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 28 August 2009
Appointed Date: 20 August 2009

Director
CORR, James Joseph
Resigned: 19 May 2011
Appointed Date: 28 August 2009
72 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 28 August 2009
Appointed Date: 20 August 2009
68 years old

Director
CUMMINE, Ian Stephen
Resigned: 03 October 2012
Appointed Date: 28 August 2009
72 years old

Director
WOOD, Paul Stephen
Resigned: 29 September 2010
Appointed Date: 28 August 2009
64 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 28 August 2009
Appointed Date: 20 August 2009

Persons With Significant Control

Mr Harry Jamieson Cummine
Notified on: 1 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONETIZE LIMITED Events

31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,062,560

13 Jan 2015
Total exemption small company accounts made up to 30 September 2014
26 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,062,560

...
... and 34 more events
01 Sep 2009
Accounting reference date extended from 31/08/2010 to 30/09/2010
01 Sep 2009
Appointment terminated secretary hammonds secretaries LIMITED
01 Sep 2009
Director appointed paul stephen wood
01 Sep 2009
Director appointed ian stephen cummine
20 Aug 2009
Incorporation