SOCK MONKEY ENTERPRISES LIMITED

SOCK MONKEY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOCK MONKEY ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06172308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOCK MONKEY ENTERPRISES LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is SOCK MONKEY ENTERPRISES LIMITED located?

    Registered Office Address
    Mey House
    Bridport Road
    DT1 3QY Poundbury
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOCK MONKEY ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEALOUS COPY LIMITEDMar 20, 2007Mar 20, 2007

    What are the latest accounts for SOCK MONKEY ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 27, 2025
    Next Accounts Due OnDec 27, 2025
    Last Accounts
    Last Accounts Made Up ToMar 27, 2024

    What is the status of the latest confirmation statement for SOCK MONKEY ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for SOCK MONKEY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 27, 2024

    6 pagesAA

    Micro company accounts made up to Mar 27, 2023

    6 pagesAA

    Confirmation statement made on Nov 16, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Mar 20, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 27, 2022

    6 pagesAA

    Confirmation statement made on Mar 20, 2022 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Mar 27, 2021

    11 pagesAA

    Confirmation statement made on Mar 20, 2021 with updates

    5 pagesCS01

    Registered office address changed from 37 Warren Street London W1T 6AD to Mey House Bridport Road Poundbury Dorset DT1 3QY on Jun 07, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 27, 2020

    8 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 27, 2019

    8 pagesAA

    Confirmation statement made on Mar 20, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 27, 2018

    8 pagesAA

    Notification of Amanda Jo Cooper as a person with significant control on Aug 31, 2018

    2 pagesPSC01

    Change of details for Mr Jeremy Barnes as a person with significant control on Aug 31, 2018

    2 pagesPSC04

    Appointment of Amanda Jo Cooper as a director on Aug 31, 2018

    2 pagesAP01

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 27, 2017

    8 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 27, 2016

    5 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 27, 2015

    5 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of SOCK MONKEY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Jeremy Lang
    The Old Vicarage
    The Green
    DT2 8SN Dorchester
    Dorset
    Director
    The Old Vicarage
    The Green
    DT2 8SN Dorchester
    Dorset
    BritishTv Producer Advertiser125878040001
    COOPER, Amanda Jo
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    Director
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    United KingdomBritishCompany Director250795610001
    COOPER, Amanda Jo
    The Old Vicarage
    The Green
    DT2 8SN Puddletown
    Dorset
    Secretary
    The Old Vicarage
    The Green
    DT2 8SN Puddletown
    Dorset
    British125877380001
    FORSTER, Astrid Sandra Clare
    Isenhurst Court
    Streatfield Road
    TN21 8LJ Heathfield
    2
    East Sussex
    United Kingdom
    Secretary
    Isenhurst Court
    Streatfield Road
    TN21 8LJ Heathfield
    2
    East Sussex
    United Kingdom
    Other133928730001
    GOOD, Jayne Elizabeth
    Wooside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Secretary
    Wooside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Other118294950001
    LUNN, Denis Christopher Carter
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    Nominee Secretary
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    British900029910001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Nominee Director
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    British900029900001

    Who are the persons with significant control of SOCK MONKEY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amanda Jo Cooper
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    Aug 31, 2018
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Barnes
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    Apr 06, 2016
    The Green
    DT2 8SN Puddletown
    The Old Vicarage
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0