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

MONKEY WTB LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
08278080
Private Limited Company
Liquidation

Company Overview

About Monkey Wtb Ltd
MONKEY WTB LIMITED was founded on 2012-11-01 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Monkey Wtb 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 WTB LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in WC2B
 
Filing Information
Company Number 08278080
Company ID Number 08278080
Date formed 2012-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 15:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKEY WTB 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.

Company Officers of MONKEY WTB LIMITED

Current Directors
Officer Role Date Appointed
WAHEED ALLI
Director 2012-11-01
WILLIAM WALDORF ASTOR
Director 2015-04-28
JEFFREY DODD FARNATH
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROLAND GUPPY
Director 2013-09-26 2016-11-09
MARY MARGARET DURKAN
Director 2013-08-02 2015-03-26
DAVID DOUGLAS COLE
Director 2012-11-01 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAHEED ALLI SILVERGATE MEDIA ALEX OF ATHENS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
WAHEED ALLI SILVERGATE MEDIA SDMC LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
WAHEED ALLI SILVERGATE MEDIA CREATURE CASES LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
WAHEED ALLI KID FASHION LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
WAHEED ALLI SILVERGATE MEDIA FASHION LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
WAHEED ALLI HILDA PRODUCTIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
WAHEED ALLI SILVERGATE TOPCO LIMITED Director 2016-04-23 CURRENT 2016-04-20 Liquidation
WAHEED ALLI SILVERGATE BP BIDCO LIMITED Director 2016-04-23 CURRENT 2016-04-20 Active
WAHEED ALLI SILVERGATE GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
WAHEED ALLI HIGNELL GALLERY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
WAHEED ALLI SUNNY STYLES PRODUCTIONS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
WAHEED ALLI OCT S5 LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
WAHEED ALLI SILVERGATE MEDIA HOLDINGS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
WAHEED ALLI SILVERGATE MEDIA DEVELOPMENTS LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2018-05-01
WAHEED ALLI FAIRYTALE HD LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
WAHEED ALLI KOOVS PLC Director 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
WAHEED ALLI SILVERGATE PPL LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
WAHEED ALLI SILVERGATE MEDIA LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
WAHEED ALLI VAMPIRE SQUID PRODUCTIONS LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
WAHEED ALLI SILVERGATE INVESTMENTS LIMITED Director 2006-11-30 CURRENT 2006-10-31 Liquidation
WAHEED ALLI OLGA TV LIMITED Director 2006-01-16 CURRENT 2005-11-25 Active
WAHEED ALLI BM CREATIVE MANAGEMENT LIMITED Director 2006-01-09 CURRENT 2005-11-25 Active
WILLIAM WALDORF ASTOR SILVERGATE MEDIA ALEX OF ATHENS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
WILLIAM WALDORF ASTOR SILVERGATE MEDIA SDMC LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
WILLIAM WALDORF ASTOR SILVERGATE MEDIA CREATURE CASES LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
WILLIAM WALDORF ASTOR KID FASHION LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
WILLIAM WALDORF ASTOR SILVERGATE MEDIA FASHION LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
WILLIAM WALDORF ASTOR HILDA PRODUCTIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
WILLIAM WALDORF ASTOR SILVERGATE TOPCO LIMITED Director 2016-04-23 CURRENT 2016-04-20 Liquidation
WILLIAM WALDORF ASTOR SILVERGATE BP BIDCO LIMITED Director 2016-04-23 CURRENT 2016-04-20 Active
WILLIAM WALDORF ASTOR SILVERGATE GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
WILLIAM WALDORF ASTOR SILVERGATE MEDIA DEVELOPMENTS LIMITED Director 2015-04-28 CURRENT 2012-11-05 Dissolved 2018-05-01
WILLIAM WALDORF ASTOR SUNNY STYLES PRODUCTIONS LIMITED Director 2015-04-28 CURRENT 2015-02-03 Liquidation
WILLIAM WALDORF ASTOR FAIRYTALE HD LIMITED Director 2015-04-28 CURRENT 2012-11-01 Active
WILLIAM WALDORF ASTOR OCT S5 LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
WILLIAM WALDORF ASTOR SILVERGATE MEDIA HOLDINGS LIMITED Director 2014-05-21 CURRENT 2014-02-06 Active
WILLIAM WALDORF ASTOR SILVERGATE PPL LIMITED Director 2012-07-25 CURRENT 2011-09-08 Active
WILLIAM WALDORF ASTOR SILVERGATE MEDIA LIMITED Director 2012-07-25 CURRENT 2011-09-08 Active
WILLIAM WALDORF ASTOR VAMPIRE SQUID PRODUCTIONS LIMITED Director 2012-07-25 CURRENT 2011-09-08 Active
JEFFREY DODD FARNATH SILVERGATE MEDIA ALEX OF ATHENS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
JEFFREY DODD FARNATH SILVERGATE MEDIA SDMC LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
JEFFREY DODD FARNATH SILVERGATE MEDIA CREATURE CASES LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JEFFREY DODD FARNATH KID FASHION LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
JEFFREY DODD FARNATH SILVERGATE MEDIA FASHION LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
JEFFREY DODD FARNATH SILVERGATE PPL LIMITED Director 2016-11-09 CURRENT 2011-09-08 Active
JEFFREY DODD FARNATH SILVERGATE MEDIA DEVELOPMENTS LIMITED Director 2016-11-09 CURRENT 2012-11-05 Dissolved 2018-05-01
JEFFREY DODD FARNATH HILDA PRODUCTIONS LIMITED Director 2016-11-09 CURRENT 2016-05-27 Active
JEFFREY DODD FARNATH SILVERGATE MEDIA LIMITED Director 2016-11-09 CURRENT 2011-09-08 Active
JEFFREY DODD FARNATH SILVERGATE MEDIA HOLDINGS LIMITED Director 2016-11-09 CURRENT 2014-02-06 Active
JEFFREY DODD FARNATH SUNNY STYLES PRODUCTIONS LIMITED Director 2016-11-09 CURRENT 2015-02-03 Liquidation
JEFFREY DODD FARNATH SILVERGATE GROUP HOLDINGS LIMITED Director 2016-11-09 CURRENT 2015-10-27 Active
JEFFREY DODD FARNATH SILVERGATE BP BIDCO LIMITED Director 2016-11-09 CURRENT 2016-04-20 Active
JEFFREY DODD FARNATH FAIRYTALE HD LIMITED Director 2016-11-09 CURRENT 2012-11-01 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
2024-01-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom
2023-12-31Appointment of a voluntary liquidator
2023-12-31Voluntary liquidation declaration of solvency
2023-09-04Statement by Directors
2023-09-04Solvency Statement dated 30/08/23
2023-09-04Resolutions passed:<ul><li>Resolution Cancel share premium 30/08/2023</ul>
2023-09-04Statement of capital on GBP 1.01
2023-08-0928/07/23 STATEMENT OF CAPITAL GBP 1.01
2023-07-26APPOINTMENT TERMINATED, DIRECTOR WAYNE FERNLEY GARVIE
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARSONS
2023-07-26DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD
2023-07-26DIRECTOR APPOINTED MRS JACQUELINE LOUISE MARSHALL
2023-03-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDORF ASTOR
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WAHEED ALLI
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-18PSC05Change of details for Silvergate Media Holdings Limited as a person with significant control on 2021-04-08
2021-04-12CH01Director's details changed for Mark Roy Forrester on 2021-04-08
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-09-08AD03Registers moved to registered inspection location of 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
2020-07-23AD02Register inspection address changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
2020-07-22AD03Registers moved to registered inspection location of Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ
2020-05-28AP01DIRECTOR APPOINTED MICHAEL CHARLES HERMANN
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HOPKINS
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082780800001
2019-12-27SH02Sub-division of shares on 2019-11-26
2019-12-17AP01DIRECTOR APPOINTED MARK ROY FORRESTER
2019-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DODD FARNATH
2018-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082780800001
2017-12-21PSC02Notification of Silvergate Media Holdings Limited as a person with significant control on 2017-12-21
2017-12-21PSC07CESSATION OF SILVERGATE MEDIA DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-10-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-10-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-10-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2016-12-02CH01Director's details changed for Jeffery Dodd Farnath on 2016-11-09
2016-11-11AP01DIRECTOR APPOINTED JEFFERY DODD FARNATH
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND GUPPY
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Aldwych House 81 Aldwych London WC2B 4HN
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Viscount William Waldorf Astor on 2015-10-27
2015-05-15AP01DIRECTOR APPOINTED VISCOUNT WILLIAM WALDORF ASTOR
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0101/11/14 FULL LIST
2014-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-11-10AD02SAIL ADDRESS CREATED
2014-09-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0101/11/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 14/11/2013
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM GROUND FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN UNITED KINGDOM
2013-09-30AP01DIRECTOR APPOINTED MR DAVID ROLAND GUPPY
2013-08-02AP01DIRECTOR APPOINTED MRS MARY MARGARET DURKAN
2013-02-11AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2012-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WTB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-19
Appointment of Liquidators2023-12-19
Notices to Creditors2023-12-19
Fines / Sanctions
No fines or sanctions have been issued against MONKEY WTB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MONKEY WTB LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MONKEY WTB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKEY WTB LIMITED
Trademarks
We have not found any records of MONKEY WTB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKEY WTB 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 WTB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONKEY WTB 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 WTB 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 WTB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.