About

Registered Number: 05758551
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Founded in 2006, Monkeypuzzle Marketing Ltd are based in Surrey, it's status at Companies House is "Active". The company is VAT Registered. 11-20 people are employed by the business. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPALL, Darryl 14 December 2007 - 1
CAMPIN, Rosemarie Renate 28 March 2006 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC05 - N/A 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 28 September 2016
MR04 - N/A 25 July 2016
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA01 - Change of accounting reference date 15 February 2016
MR01 - N/A 27 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 15 July 2007
363s - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 21 May 2007
395 - Particulars of a mortgage or charge 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 06 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Debenture 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.