About

Registered Number: 04612314
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Space 2 2 Dakeyne Street, Nottingham, NG3 2AR,

 

Established in 2002, Rusty Monkey Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this company are Goor, Christopher, Hemingway, Thomas Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOR, Christopher 12 December 2002 - 1
HEMINGWAY, Thomas Adam 11 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 09 July 2019
CH01 - Change of particulars for director 04 February 2019
SH01 - Return of Allotment of shares 03 December 2018
PSC08 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 27 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 23 August 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 26 August 2016
RESOLUTIONS - N/A 03 March 2016
SH08 - Notice of name or other designation of class of shares 03 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2016
CC04 - Statement of companies objects 03 March 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 January 2012
SH08 - Notice of name or other designation of class of shares 04 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 07 February 2006
363s - Annual Return 29 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.