Company NameBlue Monkey Marketing Limited
DirectorAlbert Basson
Company StatusActive - Proposal to Strike off
Company Number04874121
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Albert Basson
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed20 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressSuite 20, Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NameMr Lee Robert Herbert
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Beck House King Street
Knutsford
WA16 6DX
Secretary NameKirsty Laura Herbert
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Ashley Grange
Davenham
Northwich
Cheshire
CW9 8HJ
Director NameMr Stephen James Wild
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address212 The Express Building Luna Street
Manchester
M4 5LX
Secretary NameMr Lee Robert Herbert
StatusResigned
Appointed20 August 2021(18 years after company formation)
Appointment Duration2 months (resigned 25 October 2021)
RoleCompany Director
Correspondence AddressSuite 20, Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX

Contact

Websitebluemonkeymarketing.com
Telephone07 800664713
Telephone regionMobile

Location

Registered AddressSuite 20, Peel House, 30
The Downs
Altrincham
Cheshire
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Lee Robert Herbert
75.00%
Ordinary
25 at £1James Wild
25.00%
Ordinary

Financials

Year2014
Net Worth£17,692
Cash£50
Current Liabilities£16,757

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2021 (2 years, 8 months ago)
Next Return Due4 September 2022 (overdue)

Filing History

7 January 2021Registered office address changed from 4 Heath Drive Knutsford WA16 0WS England to 77a Beck House King Street Knutsford WA16 6DX on 7 January 2021 (1 page)
30 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
6 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 June 2019Registered 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 8 June 2019 (1 page)
8 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Lee Robert Herbert on 1 January 2017 (2 pages)
22 December 2017Director's details changed for Mr Lee Robert Herbert on 1 December 2017 (2 pages)
22 December 2017Change of details for Mr Lee Herbert as a person with significant control on 1 December 2017 (2 pages)
24 November 2017Director's details changed for Mr James Wild on 18 November 2017 (2 pages)
24 November 2017Director's details changed for Mr James Wild on 18 November 2017 (2 pages)
10 November 2017Appointment of Mr James Wild as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr James Wild as a director on 1 November 2017 (2 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 November 2016Registered 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 11 November 2016 (1 page)
11 November 2016Registered 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 11 November 2016 (1 page)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Registered office address changed from 1 Chislet Walk Gillingham Kent ME8 9QH England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 1 Chislet Walk Gillingham Kent ME8 9QH England on 8 October 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 29 September 2010 (1 page)
29 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 29 September 2010 (1 page)
29 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2008Return made up to 21/08/08; no change of members
  • 363(287) ‐ Registered office changed on 06/11/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2008Return made up to 21/08/08; no change of members
  • 363(287) ‐ Registered office changed on 06/11/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
2 May 2008Appointment terminated secretary kirsty herbert (1 page)
2 May 2008Registered office changed on 02/05/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
2 May 2008Appointment terminated secretary kirsty herbert (1 page)
3 November 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Registered office changed on 08/06/04 from: 10 ashley grange davenham northwich cheshire CW9 8HJ (1 page)
8 June 2004Registered office changed on 08/06/04 from: 10 ashley grange davenham northwich cheshire CW9 8HJ (1 page)
6 December 2003Registered office changed on 06/12/03 from: 1 oakmere hall, chester road northwich cheshire CW8 2EG (1 page)
6 December 2003Registered office changed on 06/12/03 from: 1 oakmere hall, chester road northwich cheshire CW8 2EG (1 page)
18 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Incorporation (12 pages)
21 August 2003Incorporation (12 pages)