About

Registered Number: 03509351
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA

 

Dead Monkey Ltd was established in 1998. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERSON, Petrnella Mary Rose 12 February 1998 30 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 December 2016
AA01 - Change of accounting reference date 02 December 2016
RESOLUTIONS - N/A 13 May 2016
MR04 - N/A 13 April 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 December 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 13 September 2001
395 - Particulars of a mortgage or charge 16 July 2001
395 - Particulars of a mortgage or charge 15 May 2001
363s - Annual Return 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 05 March 1999
225 - Change of Accounting Reference Date 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
395 - Particulars of a mortgage or charge 03 October 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2010 Fully Satisfied

N/A

Legal mortgage 09 July 2001 Fully Satisfied

N/A

Mortgage debenture 04 May 2001 Fully Satisfied

N/A

Debenture deed 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.