Company NameMonact Limited
DirectorsMark William Christopher Lowe and Fiorella Minicucci
Company StatusActive
Company NumberSC330480
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark William Christopher Lowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 George Street
Dumfries
DG1 1EA
Scotland
Secretary NameMark William Lowe
NationalityBritish
StatusCurrent
Appointed20 August 2008(11 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address23 George Street
Dumfries
DG1 1EA
Scotland
Director NameFiorella Minicucci
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed10 August 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1 St. Andrew Drive
Castle Douglas
Kirkcudbrightshire
DG7 1EW
Scotland
Director NameFederico Bordonaro
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleConsultant
Correspondence AddressVia Alessandro Volta 45
Rome 00153
Italy
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitemonact.co.uk
Email address[email protected]

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,848
Cash£271
Current Liabilities£12,119

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS Scotland to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 November 2016Registered office address changed from 1 st. Andrew's Drive Castle Douglas Dumfries and Galloway DG7 1EW to 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 1 st. Andrew's Drive Castle Douglas Dumfries and Galloway DG7 1EW to 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS on 28 November 2016 (1 page)
14 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 October 2010Secretary's details changed for Mark William Lowe on 30 October 2009 (1 page)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 October 2010Secretary's details changed for Mark William Lowe on 30 October 2009 (1 page)
3 October 2010Director's details changed for Mark William Christopher Lowe on 30 October 2009 (2 pages)
3 October 2010Director's details changed for Mark William Christopher Lowe on 30 October 2009 (2 pages)
3 October 2010Director's details changed for Fiorella Minicucci on 30 October 2009 (2 pages)
3 October 2010Director's details changed for Fiorella Minicucci on 30 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
17 August 2009Appointment terminated director federico bordonaro (1 page)
17 August 2009Director appointed fiorella minicucci (1 page)
17 August 2009Appointment terminated director federico bordonaro (1 page)
17 August 2009Director appointed fiorella minicucci (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
28 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
26 August 2008Registered office changed on 26/08/2008 from 24 great king street edinburgh EH3 6QN (1 page)
26 August 2008Secretary appointed mark william lowe (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 24 great king street edinburgh EH3 6QN (1 page)
26 August 2008Secretary appointed mark william lowe (2 pages)
6 September 2007Incorporation (18 pages)
6 September 2007Incorporation (18 pages)