BLUE MONKEY MARKETING LIMITED

Register to unlock more data on OkredoRegister

BLUE MONKEY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874121

Incorporation date

21/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon17/04/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Termination of appointment of Lee Robert Herbert as a secretary on 2021-10-25
dot icon25/10/2021
Registered office address changed from 77a Beck House King Street Knutsford WA16 6DX England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2021-10-25
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon31/08/2021
Cessation of Lee Herbert as a person with significant control on 2021-08-20
dot icon20/08/2021
Notification of Albert Basson as a person with significant control on 2021-08-20
dot icon20/08/2021
Termination of appointment of Stephen James Wild as a director on 2021-08-20
dot icon20/08/2021
Termination of appointment of Lee Robert Herbert as a director on 2021-08-20
dot icon20/08/2021
Appointment of Mr Lee Robert Herbert as a secretary on 2021-08-20
dot icon20/08/2021
Appointment of Mr Albert Basson as a director on 2021-08-20
dot icon18/03/2021
Director's details changed for Mr Lee Robert Herbert on 2021-03-01
dot icon17/03/2021
Change of details for Mr Lee Herbert as a person with significant control on 2021-03-01
dot icon07/01/2021
Registered office address changed from 4 Heath Drive Knutsford WA16 0WS England to 77a Beck House King Street Knutsford WA16 6DX on 2021-01-07
dot icon30/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon06/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon08/06/2019
Registered office address changed from C/O Mr J Wild 212 the Express Building Luna Street Manchester M4 5LX England to 4 Heath Drive Knutsford WA16 0WS on 2019-06-08
dot icon08/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon12/01/2018
Director's details changed for Mr Lee Robert Herbert on 2017-01-01
dot icon22/12/2017
Director's details changed for Mr Lee Robert Herbert on 2017-12-01
dot icon22/12/2017
Change of details for Mr Lee Herbert as a person with significant control on 2017-12-01
dot icon24/11/2017
Director's details changed for Mr James Wild on 2017-11-18
dot icon10/11/2017
Appointment of Mr James Wild as a director on 2017-11-01
dot icon28/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon28/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Registered office address changed from C/O Mr J Wild Apartment 201 Luna Street Manchester M4 5LX to C/O Mr J Wild 212 the Express Building Luna Street Manchester M4 5LX on 2016-11-11
dot icon22/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/11/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon08/10/2013
Registered office address changed from 1 Chislet Walk Gillingham Kent ME8 9QH England on 2013-10-08
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon29/09/2010
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2010-09-29
dot icon26/08/2009
Return made up to 21/08/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 21/08/08; no change of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Appointment terminated secretary kirsty herbert
dot icon02/05/2008
Registered office changed on 02/05/2008 from 163 chester road northwich cheshire CW8 4AQ
dot icon03/11/2007
Return made up to 21/08/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2006
Return made up to 21/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2005
Return made up to 21/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 21/08/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: 10 ashley grange davenham northwich cheshire CW9 8HJ
dot icon06/12/2003
Registered office changed on 06/12/03 from: 1 oakmere hall, chester road northwich cheshire CW8 2EG
dot icon18/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon21/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
21/08/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Stephen James
Director
01/11/2017 - 20/08/2021
8
Basson, Albert
Director
20/08/2021 - Present
54
Herbert, Lee Robert
Director
21/08/2003 - 20/08/2021
12
Herbert, Kirsty Laura
Secretary
21/08/2003 - 24/04/2008
-
Herbert, Lee Robert
Secretary
20/08/2021 - 25/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE MONKEY MARKETING LIMITED

BLUE MONKEY MARKETING LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MONKEY MARKETING LIMITED?

toggle

BLUE MONKEY MARKETING LIMITED is currently Active. It was registered on 21/08/2003 .

Where is BLUE MONKEY MARKETING LIMITED located?

toggle

BLUE MONKEY MARKETING LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BLUE MONKEY MARKETING LIMITED do?

toggle

BLUE MONKEY MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE MONKEY MARKETING LIMITED?

toggle

The latest filing was on 17/04/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-17.