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

MONKEY KINGDOM LIMITED

1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU,
Company Registration Number
04060116
Private Limited Company
Active

Company Overview

About Monkey Kingdom Ltd
MONKEY KINGDOM LIMITED was founded on 2000-08-25 and has its registered office in London. The organisation's status is listed as "Active". Monkey Kingdom Limited is a Private Limited Company registered in 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
MONKEY KINGDOM LIMITED
 
Legal Registered Office
1 CENTRAL ST. GILES
ST. GILES HIGH STREET
LONDON
WC2H 8NU
Other companies in WC2H
 
Filing Information
Company Number 04060116
Company ID Number 04060116
Date formed 2000-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 09:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKEY KINGDOM 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 MONKEY KINGDOM LIMITED
The following companies were found which have the same name as MONKEY KINGDOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONKEY KINGDOM LLC 258 RIVERSIDE DRIVE, APT. 4D New York NEW YORK NY 10025 Active Company formed on the 2012-03-01
Monkey Kingdom Limited Unknown Company formed on the 2021-12-30

Company Officers of MONKEY KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2010-11-16
SARAH FELICITY COOPER
Director 2013-12-03
DAVID PETER GRANGER
Director 2000-08-25
WILLIAM ALEXANDER MACDONALD
Director 2000-08-25
PAUL JOSEPH RANDLE
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDELSTEIN
Director 2010-11-16 2017-12-31
DAVID WILLIAM OLDFIELD
Director 2013-12-03 2014-08-29
GARETH NEAME
Director 2010-11-16 2013-12-03
DAVID ROLAND GUPPY
Director 2010-11-16 2013-01-17
JEREMY MILES
Director 2010-11-16 2012-12-30
PETER JEREMY SMITH
Director 2010-11-16 2011-03-31
FORSTERS SECRETARIES LIMITED
Company Secretary 2000-08-25 2010-11-16
HENRY JOHN CHARLES EASTWOOD
Director 2000-08-25 2010-11-16
SUSAN THERESE MCINTOSH
Director 2006-09-04 2010-11-16
KERRY MCGINLEY WRIGHT
Director 2006-09-04 2010-11-16
DOMINIC ANTHONY LOEHNIS
Director 2000-08-25 2008-08-26
DAVID MICHAEL RICHARD CECIL ALLEN
Director 2001-09-21 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FELICITY COOPER CARNIVAL (DAX) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
SARAH FELICITY COOPER CASTLE PICTURES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
SARAH FELICITY COOPER WTTV LIMITED Director 2015-12-21 CURRENT 2009-05-14 Active
SARAH FELICITY COOPER UMSI PRODUCTIONS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
SARAH FELICITY COOPER MONKEY VENTURES LIMITED Director 2013-12-03 CURRENT 2000-09-22 Dissolved 2016-03-15
SARAH FELICITY COOPER UNIVERSAL INTERNATIONAL STUDIOS LIMITED Director 2013-12-03 CURRENT 2008-09-25 Active
SARAH FELICITY COOPER CARNIVAL FILM & TELEVISION LIMITED Director 2013-12-03 CURRENT 1978-11-03 Active
SARAH FELICITY COOPER CARNIVAL PRODUCTIONS TWO LIMITED Director 2013-12-03 CURRENT 1986-03-14 Active
SARAH FELICITY COOPER CARNIVAL PRODUCTIONS LIMITED Director 2013-12-03 CURRENT 2012-10-10 Active
DAVID PETER GRANGER MONKEY VENTURES LIMITED Director 2001-02-28 CURRENT 2000-09-22 Dissolved 2016-03-15
WILLIAM ALEXANDER MACDONALD MONKEY VENTURES LIMITED Director 2001-02-28 CURRENT 2000-09-22 Dissolved 2016-03-15
PAUL JOSEPH RANDLE CARNIVAL (DAX) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PAUL JOSEPH RANDLE UNIVERSAL INTERNATIONAL STUDIOS LIMITED Director 2017-04-28 CURRENT 2008-09-25 Active
PAUL JOSEPH RANDLE CARNIVAL FILM & TELEVISION LIMITED Director 2017-04-28 CURRENT 1978-11-03 Active
PAUL JOSEPH RANDLE CASTLE PICTURES LIMITED Director 2017-04-28 CURRENT 2016-10-24 Active
PAUL JOSEPH RANDLE UMSI PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 2015-12-01 Active

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
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GRANGER
2023-07-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER MACDONALD
2023-07-28DIRECTOR APPOINTED KATE ELIZABETH ZARMALWAL
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID LUDOVIC MARIE O'DONOGHUE
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-04SH0115/04/21 STATEMENT OF CAPITAL GBP 177594.855
2020-12-01AP01DIRECTOR APPOINTED ROBERT JOHN HOWARD
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEIGH WACHTEL
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BONDA TEXIN
2019-10-09AP01DIRECTOR APPOINTED VALERIE BONDA TEXIN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FELICITY COOPER
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH RANDLE
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08AP01DIRECTOR APPOINTED JEFFREY LEIGH WACHTEL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDELSTEIN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21AP01DIRECTOR APPOINTED PAUL JOSEPH RANDLE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 177594.854
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 177594.854
2015-08-25AR0125/08/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM OLDFIELD
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 177594.854
2014-08-28AR0125/08/14 ANNUAL RETURN FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NEAME
2013-12-03AP01DIRECTOR APPOINTED SARAH FELICITY COOPER
2013-12-03AP01DIRECTOR APPOINTED DAVID WILLIAM OLDFIELD
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0125/08/13 ANNUAL RETURN FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUPPY
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILES
2013-01-04CH01Director's details changed for David Roland Guppy on 2012-12-24
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0125/08/12 ANNUAL RETURN FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDELSTEIN / 01/07/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GRANGER / 24/12/2011
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND GUPPY / 29/12/2011
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND GUPPY / 29/12/2011
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GRANGER / 24/12/2011
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MACDONALD / 21/05/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012
2012-06-12AD02SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GRANGER / 21/05/2012
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, C/O COMPANY SECRETARY, OXFORD HOUSE 76 OXFORD STREET, LONDON, W1D 1BS, UNITED KINGDOM
2012-03-26MISCAUDITOR RES
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0125/08/11 FULL LIST
2011-09-06AD02SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB
2011-09-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MACDONALD / 25/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GRANGER / 25/08/2011
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 76 OXFORD STREET, LONDON, W1D 1BS
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND GUPPY / 16/11/2010
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-30AP03SECRETARY APPOINTED ALISON MANSFIELD
2010-12-15AP01DIRECTOR APPOINTED GARETH NEAME
2010-12-15AP01DIRECTOR APPOINTED JEREMY MILES
2010-12-15AP01DIRECTOR APPOINTED DAVID RONALD GUPPY
2010-12-14AP01DIRECTOR APPOINTED MICHAEL EDELSTEIN
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-06AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-06AP01DIRECTOR APPOINTED MR PETER JEREMY SMITH
2010-12-06AD02SAIL ADDRESS CREATED
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM, 31 HILL STREET, LONDON, W1J 5LS
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY WRIGHT
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EASTWOOD
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY FORSTERS SECRETARIES LIMITED
2010-10-20SH0114/10/10 STATEMENT OF CAPITAL GBP 177517.2980
2010-09-14AR0125/08/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC LOEHNIS
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-07363a25/08/08 NO MEMBER LIST
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to MONKEY KINGDOM 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 MONKEY KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-11-09 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT AND CHARGE 2007-06-15 Satisfied GLOBE PRODUCTIONS LIMITED
COUNTERPART LEASE 2006-01-20 Outstanding DERWENT VALLEY LONDON LIMITED
DEBENTURE 2001-02-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MONKEY KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKEY KINGDOM LIMITED
Trademarks
We have not found any records of MONKEY KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKEY KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as MONKEY KINGDOM LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where MONKEY KINGDOM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONKEY KINGDOM 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 MONKEY KINGDOM LIMITED any grants or awards.
Ownership
    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.