Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONSTER WORLDWIDE LIMITED
Company Information for

MONSTER WORLDWIDE LIMITED

120 HOLBORN, 7TH FLOOR, LONDON, EC1N 2TD,
Company Registration Number
01881381
Private Limited Company
Active

Company Overview

About Monster Worldwide Ltd
MONSTER WORLDWIDE LIMITED was founded on 1985-01-29 and has its registered office in London. The organisation's status is listed as "Active". Monster Worldwide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONSTER WORLDWIDE LIMITED
 
Legal Registered Office
120 HOLBORN
7TH FLOOR
LONDON
EC1N 2TD
Other companies in WC2A
 
Previous Names
TMP WORLDWIDE LIMITED03/07/2006
Filing Information
Company Number 01881381
Company ID Number 01881381
Date formed 1985-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 20:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSTER WORLDWIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONSTER WORLDWIDE LIMITED
The following companies were found which have the same name as MONSTER WORLDWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONSTER WORLDWIDE HOLDINGS LIMITED 120 HOLBORN 7TH FLOOR LONDON EC1N 2TD Active Company formed on the 1995-11-27
MONSTER WORLDWIDE INVESTMENTS LIMITED CHANCERY HOUSE 53-64 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1QS Dissolved Company formed on the 2013-03-13
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-Jacques Suite 2000 Montréal Quebec H2Y 0A2 Active Company formed on the 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-Jacques Suite 2000 Montréal Quebec H2Y 0A2 Active Company formed on the 2003-01-01
MONSTER WORLDWIDE SERVICES HOLDINGS LIMITED 120 HOLBORN 7TH FLOOR LONDON EC1N 2TD Active Company formed on the 2014-12-04
MONSTER WORLDWIDE, INC. 133 BOSTON POST RD WESTON MA 02493 Active Company formed on the 1996-12-13
MONSTER WORLDWIDE INC Delaware Unknown
MONSTER WORLDWIDE TECHNOLOGIES LLC Delaware Unknown
MONSTER WORLDWIDE INC Delaware Unknown
MONSTER WORLDWIDE SOUTH CAROLINA INC Delaware Unknown
MONSTER WORLDWIDE INC Georgia Unknown
MONSTER WORLDWIDE INC California Unknown
MONSTER WORLDWIDE INCORPORATED Michigan UNKNOWN
MONSTER WORLDWIDE INCORPORATED New Jersey Unknown
MONSTER WORLDWIDE INCORPORATED California Unknown
MONSTER WORLDWIDE INC North Carolina Unknown
Monster Worldwide Inc Maryland Unknown
MONSTER WORLDWIDE INC Georgia Unknown
MONSTER WORLDWIDE INC District of Columbia Unknown
MONSTER WORLDWIDE IRELAND LIMITED HARCOURT CENTRE HARCOURT ROAD DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2001-01-23

Company Officers of MONSTER WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
ROBERTUS ANTONIUS SLOT
Company Secretary 2016-02-17
IACOVOS ANDREAS CONSTANTINIDES
Director 2018-04-01
MARC IRMISCH-PETIT
Director 2018-07-11
CHRISTOPHER KIBARIAN
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA BERTONE
Director 2007-09-01 2018-07-17
FRANCIS ALI
Director 2009-09-07 2018-01-12
STEVEN ROSS HOLLOCK
Director 2012-06-07 2017-12-31
HANNAH CATHERINE RIGBY
Company Secretary 2014-08-15 2016-02-17
CATHERINE LOUISE WATSON
Company Secretary 2013-09-25 2014-08-15
LAURA MEREDITH CASTRO
Company Secretary 2012-07-23 2013-09-25
JULIAN ACQUARI
Director 2005-03-14 2013-01-31
SARAH JANE GREGORY
Company Secretary 2005-01-31 2012-07-23
KHURAM CHOWDHRY
Director 2009-09-07 2012-01-31
STEVEN HENRY POGOZELSKI
Director 2006-12-15 2008-02-04
ROBERT JAN CORNELIS BROUWER
Director 2005-09-29 2007-09-01
STEPHEN JAMES COONEY
Director 1998-01-07 2007-07-31
PETER MALCOLM DOLPHIN
Director 1993-01-28 2006-12-15
PHILIP GRAHAM OWERS
Director 2005-02-25 2006-05-10
JONATHAN MYLES PORTER
Director 2005-02-25 2006-05-10
JOHN RICHARD UPWOOD
Company Secretary 1998-01-07 2005-01-31
BRENDAN CHRISTOPHER FLOOD
Director 2000-11-01 2003-03-17
SYEVEN HOLLOCK
Director 2001-10-19 2003-03-17
TIMOTHY JAMES LIVETT
Director 2002-05-31 2003-03-17
DAVID STEWART MOFFAT
Director 2000-05-08 2003-03-17
ANDREW BARTON GRANT
Director 2000-11-28 2002-04-05
NIKKI BREAM
Director 2000-09-01 2001-08-31
THOMAS GERALD COLLISON
Director 1996-01-25 2000-11-30
ANDREW PHILIP WILKINSON
Company Secretary 1996-01-25 1998-01-07
BRIAN FRANCIS DEVINE
Director 1996-01-25 1997-01-27
MARTIN JOHN LEE
Company Secretary 1995-10-27 1996-01-25
ALAN GEORGE KERBY
Director 1993-01-28 1996-01-25
MARTIN JOHN LEE
Director 1996-01-24 1996-01-25
PAUL DAFFERN
Company Secretary 1991-09-05 1995-10-27
PAUL DAFFERN
Director 1992-12-08 1995-10-27
ADRIAN EFFLAND BRADSHAW
Director 1992-12-08 1993-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC IRMISCH-PETIT MONSTER WORLDWIDE HOLDINGS LIMITED Director 2018-07-11 CURRENT 1995-11-27 Active
MARC IRMISCH-PETIT MONSTER EXECUTIVE SERVICES LIMITED Director 2018-07-11 CURRENT 2011-06-15 Active - Proposal to Strike off
MARC IRMISCH-PETIT MONSTER WORLDWIDE SERVICES HOLDINGS LIMITED Director 2018-07-11 CURRENT 2014-12-04 Active
MARC IRMISCH-PETIT TMP TELEPHONE MARKETING PROGRAMS LIMITED Director 2018-07-11 CURRENT 1976-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed increase capitalisation</ul>
2024-02-28Second filing of capital allotment of shares GBP4
2024-02-27Resolutions passed:<ul><li>Resolution Share premium account cancelled 09/01/2024</ul>
2024-02-27Resolutions passed:<ul><li>Resolution Share premium account cancelled 09/01/2024<li>Resolution reduction in capital</ul>
2024-01-29CESSATION OF MONSTER WORLDWIDE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29Notification of a person with significant control statement
2024-01-10Statement by Directors
2024-01-10Solvency Statement dated 05/01/24
2024-01-10Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to a profit and loss reserve 09/01/2024<li>Resolution reduction in capital</ul>
2024-01-10Statement of capital on GBP 4
2024-01-0428/12/23 STATEMENT OF CAPITAL GBP 218221856
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-07-08PSC05Change of details for Monster Worldwide Holdings Ltd as a person with significant control on 2022-01-01
2022-07-08PSC07CESSATION OF MONSTER WORLDWIDE INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-20Notification of Monster Worldwide Holdings Ltd as a person with significant control on 2022-01-01
2022-01-20PSC02Notification of Monster Worldwide Holdings Ltd as a person with significant control on 2022-01-01
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-08-03SH0129/07/21 STATEMENT OF CAPITAL GBP 218221852
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED MR JORT OBBE WASSENAAR
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC IRMISCH-PETIT
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Chancery House 53-64 Chancery Lane London WC2A 1QS
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Chancery House 53-64 Chancery Lane London WC2A 1QS
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-13AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BARNES
2018-11-13AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BARNES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIBARIAN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIBARIAN
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BERTONE
2018-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER KIBARIAN
2018-07-12AP01DIRECTOR APPOINTED MR MARC IRMISCH-PETIT
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12AP01DIRECTOR APPOINTED MR IACOVOS ANDREAS CONSTANTINIDES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALI
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSS HOLLOCK
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 218221851
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY HANNAH RIGBY
2016-02-17AP03Appointment of Mr Robertus Antonius Slot as company secretary on 2016-02-17
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY HANNAH RIGBY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 218221851
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-27RES13INCREASE OF SHARE CAPITAL 29/09/2014
2014-10-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Increase of share capital 29/09/2014</ul>
2014-10-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Increase of share capital 29/09/2014</ul>
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 218221851
2014-10-14SH0129/09/14 STATEMENT OF CAPITAL GBP 218221851
2014-09-29AR0105/09/14 FULL LIST
2014-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RIGBY / 15/08/2014
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE WATSON
2014-08-15AP03SECRETARY APPOINTED MISS HANNAH RIGBY
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 202522338
2013-10-30AR0105/09/13 FULL LIST
2013-10-30AP03SECRETARY APPOINTED CATHERINE LOUISE WATSON
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY LAURA CASTRO
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE WATSON / 25/09/2013
2013-09-25AP03SECRETARY APPOINTED MRS CATHERINE WATSON
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY LAURA CASTRO
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ACQUARI
2012-10-19AR0105/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP03SECRETARY APPOINTED MRS LAURA MEREDITH CASTRO
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY
2012-07-12AP01DIRECTOR APPOINTED STEVEN ROSS HOLLOCK
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KHURAM CHOWDHRY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0105/09/11 FULL LIST
2011-01-20AR0105/09/10 NO CHANGES
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ALI / 13/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KHURAM CHOWDHRY / 13/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KHURAM CHOWDHRY / 13/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ALI / 13/01/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-19AR0105/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BERTONE / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GREGORY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ACQUARI / 06/10/2009
2009-10-0688(2)CAPITALS NOT ROLLED UP
2009-10-02288aDIRECTOR APPOINTED KHURAM CHOWDHRY LOGGED FORM
2009-09-30123GBP NC 199561375/210000000 17/08/09
2009-09-3088(2)AD 17/08/09 GBP SI 6498513@1=6498513 GBP IC 194561375/201059888
2009-09-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-11288aDIRECTOR APPOINTED FRANCIS ALI
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-05288bDIRECTOR RESIGNED
2007-09-27123NC INC ALREADY ADJUSTED 12/09/07
2007-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-27RES04£ NC 194561375/199561375 12
2007-09-2788(2)RAD 12/09/07--------- £ SI 1462450@1=1462450 £ IC 194561375/196023825
2007-09-26363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-22288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-12-14363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-03CERTNMCOMPANY NAME CHANGED TMP WORLDWIDE LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-05-03ELRESS386 DISP APP AUDS 26/04/05
2005-05-03RES13DIRS AUTH TOP APPT 26/04/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MONSTER WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONSTER WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL MONIES MORTGAGE DEBENTURE 2005-01-14 Satisfied BANK OF AMERICA, N.A., (THE SECURITY TRUSTEE)
DEED OF SECURITY FOR RENT 2004-10-12 PART of the property or undertaking no longer forms part of charge PEARL ASSURANCE (UNIT FUNDS) LIMITED
ALL MONIES MORTGAGE DEBENTURE 2003-04-17 Satisfied FLEET NATIONAL BANK (AS SECURITY TRUSTEE)
DEED OF DEPOSIT 1999-09-24 Outstanding LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED
DEBENTURE 1997-09-10 Satisfied BNY FINANCIAL LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 25TH JANUARY 1996 ISSUED BY THE COMPANY 1996-07-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-06-17 Satisfied KELLOCK LIMITED
DEBENTURE 1996-01-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-02-14 Satisfied MMI PLC
MORTGAGE DEBENTURE 1993-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONSTER WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of MONSTER WORLDWIDE LIMITED registering or being granted any patents
Domain Names

MONSTER WORLDWIDE LIMITED owns 4 domain names.

monster.co.uk   itsyourshopwindow.co.uk   itsyourvoice.co.uk   monsterwales.co.uk  

Trademarks
We have not found any records of MONSTER WORLDWIDE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BGH REALISATIONS (2017) LIMITED 2011-08-09 Outstanding
RENT DEPOSIT DEED NAGRA MEDIA UK LIMITED 2011-10-06 Outstanding
RENT DEPOSIT DEED ZAIWALLA 2019 LLP 2010-12-23 Outstanding
CASH DEPOSIT DEED NAGRA KUDELSKI (GB) LIMITED 2006-05-17 Outstanding

We have found 4 mortgage charges which are owed to MONSTER WORLDWIDE LIMITED

Income
Government Income

Government spend with MONSTER WORLDWIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2016-2 GBP £570 Recruitment
Suffolk County Council 2016-2 GBP £1,250 Consultants Fees
Kent County Council 2015-12 GBP £750 Advertising (Other than for Staff)
South Kesteven District Council 2015-3 GBP £300
Bromsgrove District Council 2014-3 GBP £810 Computer - specific costs
Shropshire Council 2013-10 GBP £1,000 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-8 GBP £152 Supplies And Services-Miscellaneous Expenses
Royal Borough of Kingston upon Thames 2013-7 GBP £1,260
Bromsgrove District Council 2013-6 GBP £780 Advertising (general)
Epping Forest District Council 2013-3 GBP £19,495
Epping Forest District Council 2013-2 GBP £6,366
Epping Forest District Council 2013-1 GBP £1,863
Epping Forest District Council 2012-12 GBP £5,520
Epping Forest District Council 2012-11 GBP £4,936
Epping Forest District Council 2012-10 GBP £6,295
Epping Forest District Council 2012-9 GBP £9,138
Epping Forest District Council 2012-8 GBP £4,895
Epping Forest District Council 2012-7 GBP £4,393
Epping Forest District Council 2012-6 GBP £2,146
Epping Forest District Council 2012-5 GBP £1,749
Epping Forest District Council 2012-4 GBP £886
Wyre Council 2012-4 GBP £3,000 Advertising - General
Epping Forest District Council 2012-2 GBP £1,063
Epping Forest District Council 2012-1 GBP £3,392
Epping Forest District Council 2011-12 GBP £3,000
Epping Forest District Council 2011-11 GBP £4,079
Epping Forest District Council 2011-8 GBP £1,001
Epping Forest District Council 2011-7 GBP £2,535
Epping Forest District Council 2011-6 GBP £3,235
Epping Forest District Council 2011-5 GBP £1,481
Aylesbury Vale District Council 2011-4 GBP £993
Epping Forest District Council 2011-4 GBP £2,974
Epping Forest District Council 2011-3 GBP £2,977
Aylesbury Vale District Council 2011-3 GBP £1,035
Epping Forest District Council 2011-1 GBP £3,985
Aylesbury Vale District Council 2011-1 GBP £1,348
Hampshire County Council 2011-1 GBP £15,090
Portsmouth City Council 2010-12 GBP £20,131
Hampshire County Council 2010-12 GBP £11,297
London Borough of Lewisham 2010-12 GBP £6,611
Aylesbury Vale District Council 2010-11 GBP £708
Hampshire County Council 2010-11 GBP £6,150
Aylesbury Vale District Council 2010-10 GBP £1,503
Hampshire County Council 2010-10 GBP £4,350
Hampshire County Council 2010-9 GBP £21,872
London Borough of Merton 2010-8 GBP £530
Harlow Council 2010-8 GBP £2,782
Hampshire County Council 2010-8 GBP £48,493
Hampshire County Council 2010-7 GBP £40,703
Hampshire County Council 2010-6 GBP £30,805
London Borough of Islington 2010-6 GBP £1,939
London Borough of Waltham Forest 2010-5 GBP £1,507
Hampshire County Council 2010-5 GBP £45,192
Harlow Council 2010-5 GBP £9,150
London Borough of Islington 2010-5 GBP £4,243
Hampshire County Council 2010-4 GBP £19,311
London Borough of Islington 2010-4 GBP £6,255
Greater London Authority 2009-12 GBP £7,441
Greater London Authority 2009-11 GBP £4,065
Greater London Authority 2009-10 GBP £2,721
Greater London Authority 2009-9 GBP £21,476
Greater London Authority 2009-8 GBP £4,971
Greater London Authority 2009-7 GBP £2,884
Greater London Authority 2009-6 GBP £41,317
Greater London Authority 2009-5 GBP £10,938
Greater London Authority 2009-4 GBP £2,068
Greater London Authority 2009-3 GBP £1,014
Greater London Authority 2009-2 GBP £5,932
Greater London Authority 2009-1 GBP £6,653
Greater London Authority 2008-11 GBP £4,998
Greater London Authority 2008-10 GBP £16,298
Greater London Authority 2008-9 GBP £3,542
Greater London Authority 2008-8 GBP £63,620
Greater London Authority 2008-7 GBP £36,728
Greater London Authority 2008-6 GBP £68,671
Greater London Authority 2008-5 GBP £2,615
Greater London Authority 2008-4 GBP £4,935

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MONSTER WORLDWIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party MONSTER WORLDWIDE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWISDOM IT CONSULTING LTDEvent Date2012-08-22
In the High Court of Justice (Chancery Division) Companies Court case number 6613 A Petition to wind up the above-named company whose registered office address iSuite B, 29 Harley Street, London, W1G 9QR , presented on 22 August 2012 by MONSTER WORLDWIDE LIMITED of Chancery House, 53-64 Chancery Lane, London, WC2A 1QS , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 8 October 2012 at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 5 October 2012. The petitioners solicitor is: SGH Martineau LLP of One America Square, Crosswall, London EC3N 2SG (Ref: ECJ/EL/MOR52-2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSTER WORLDWIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONSTER WORLDWIDE LIMITED any grants or awards.
Ownership
    • MONSTER WORLDWIDE INC : Ultimate parent company : US
      • TMP Telephone Marketing Programs Ltd
      • Monster Worldwide Holdings Limited
      • Monster Worldwide Holdings Ltd
      • Monster Worldwide Limited
      • Monster Worldwide Ltd
      • MSL Group (Trustees) Ltd
      • Austin Knight (Monster) Ltd
      • Austin Knight Investments Ltd
      • Daric Ltd
      • Bartlett Merton Holdings Ltd
      • Bartlett Scott Edgar Limited
      • Bartlett Scott Edgar Ltd
      • Merton Associates Ltd
      • Scott Edgar Group Ltd
      • The Scott Edgar Group Ltd
      • Jobpilot UK Ltd
      • Monster Telephone Marketing Programs Ltd
      • TMP Worldwide Zone
      • Monster Executive Services Limited
      • Monster Executive Services Ltd
      • Talent Serve Limited
      • Talent Serve Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.