Company NameSpy Monkey (NE) Limited
DirectorJohn Robertson
Company StatusActive
Company Number08022816
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr John Robertson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rillston Close
Hartlepool
TS26 0PS

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£353
Cash£2
Current Liabilities£4,611

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (4 days from now)

Filing History

30 May 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 April 2022Change of details for Mr John Robertson as a person with significant control on 10 April 2021 (2 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
19 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation (24 pages)
10 April 2012Incorporation (24 pages)