Company NameMonkey Films Limited
DirectorsPatrick Brian Harkins and Sara Neilson Harkins
Company StatusActive
Company NumberSC217281
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePatrick Brian Harkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMrs Sara Neilson Harkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameMrs Sara Neilson Harkins
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£35
Cash£34

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 November 2020Notification of Sara Neilson Harkins as a person with significant control on 26 March 2020 (2 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 July 2019Registered office address changed from 48 George Street Helensburgh Argyll & Bute G84 7EU to 1 Simonsburn Road Kilmarnock KA1 5LA on 24 July 2019 (1 page)
11 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
23 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(4 pages)
12 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Sara Harkins on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sara Harkins on 18 April 2011 (1 page)
18 April 2011Director's details changed for Patrick Brian Harkins on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Patrick Brian Harkins on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Sara Harkins on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sara Harkins on 18 April 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
25 June 2010Annual return made up to 26 March 2010 (14 pages)
25 June 2010Annual return made up to 26 March 2010 (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
11 May 2009Return made up to 26/03/09; full list of members (9 pages)
11 May 2009Return made up to 26/03/09; full list of members (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 July 2007Registered office changed on 31/07/07 from: 6 prince albert terrace helensburgh argyll & bute G84 7RY (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
31 July 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2007Registered office changed on 31/07/07 from: 6 prince albert terrace helensburgh argyll & bute G84 7RY (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
21 April 2006Return made up to 26/03/06; full list of members (7 pages)
21 April 2006Return made up to 26/03/06; full list of members (7 pages)
18 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 14A park terrace glasgow G3 6BY (1 page)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 April 2005Registered office changed on 07/04/05 from: 14A park terrace glasgow G3 6BY (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 April 2003Return made up to 26/03/03; full list of members (7 pages)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 March 2001Incorporation (17 pages)
26 March 2001Incorporation (17 pages)