Monkey Wtb Limited LONDON


Monkey Wtb started in year 2012 as Private Limited Company with registration number 08278080. The Monkey Wtb company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 12th Floor, Brunel Building. Postal code: W2 1DG.

The firm has 3 directors, namely Darren H., Jacqueline M. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 16 March 2020 and Darren H. and Jacqueline M. have been with the company for the least time - from 26 July 2023. As of 25 April 2024, there were 11 ex directors - Michael H., Richard P. and others listed below. There were no ex secretaries.

Monkey Wtb Limited Address / Contact

Office Address 12th Floor, Brunel Building
Office Address2 2 Canalside Walk
Town London
Post code W2 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08278080
Date of Incorporation Thu, 1st Nov 2012
Industry Television programme production activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Darren H.

Position: Director

Appointed: 26 July 2023

Jacqueline M.

Position: Director

Appointed: 26 July 2023

Michael H.

Position: Director

Appointed: 16 March 2020

Michael H.

Position: Director

Appointed: 09 December 2019

Resigned: 21 February 2020

Richard P.

Position: Director

Appointed: 09 December 2019

Resigned: 25 July 2023

Wayne G.

Position: Director

Appointed: 09 December 2019

Resigned: 25 July 2023

Maria A.

Position: Director

Appointed: 09 December 2019

Resigned: 23 May 2022

Mark F.

Position: Director

Appointed: 09 December 2019

Resigned: 23 May 2022

Jeffrey F.

Position: Director

Appointed: 09 November 2016

Resigned: 04 September 2019

William A.

Position: Director

Appointed: 28 April 2015

Resigned: 22 June 2022

David G.

Position: Director

Appointed: 26 September 2013

Resigned: 09 November 2016

Mary D.

Position: Director

Appointed: 02 August 2013

Resigned: 26 March 2015

David C.

Position: Director

Appointed: 01 November 2012

Resigned: 03 December 2013

Waheed A.

Position: Director

Appointed: 01 November 2012

Resigned: 23 May 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Silvergate Media Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Silvergate Media Developments Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Silvergate Media Holdings Limited

12th Floor, Brunel Building 2 Canalside Walk, 23 Kingsway, London, W2 1DG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08880268
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Silvergate Media Developments Limited

Fourth Floor York House, 23 Kingsway, London, WC2B 6UJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08280892
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Change of registered address from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom on Sun, 31st Dec 2023 to 100 st James Road Northampton NN5 5LF
filed on: 31st, December 2023
Free Download (2 pages)

Company search