Background WavePink WaveYellow Wave

MONTY NORMAN LIMITED (03950332)

MONTY NORMAN LIMITED (03950332) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MONTY NORMAN LIMITED has been registered for 26 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
03950332
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTY NORMAN LIMITED

MONTY NORMAN LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MONTY NORMAN LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03950332

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

TIME.COM LTD.
From: 17 March 2000To: 10 April 2000
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

Downe House Vicarage Way Gerrards Cross Bucks SL9 8AR
From: 17 March 2000To: 30 June 2025
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Aug 22
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 27 Jun 2025

KELLY, Thomas Fontana

Active
Handyside Street, LondonN1C 4DJ
Born December 1966
Director
Appointed 27 Jun 2025

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 27 Jun 2025

PLATT, Jonathan Jose

Active
Handyside Street, LondonN1C 4DJ
Born November 1964
Director
Appointed 27 Jun 2025

NORMAN, Rina

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 30 Mar 2000
Resigned 27 Jun 2025

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 30 Mar 2000

KITCHEN, Shoshana Jane

Resigned
Ballards Lane, LondonN3 1XW
Born July 1965
Director
Appointed 30 Mar 2000
Resigned 27 Jun 2025

NORMAN, Monty

Resigned
Ballards Lane, LondonN3 1XW
Born April 1928
Director
Appointed 30 Mar 2000
Resigned 11 Jul 2022

NORMAN, Rina

Resigned
Ballards Lane, LondonN3 1XW
Born March 1948
Director
Appointed 21 Mar 2006
Resigned 27 Jun 2025

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 17 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

4

1 Active
3 Ceased
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025

Mrs Rina Norman

Ceased
Vicarage Way, Gerrards CrossSL9 8AR
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Ceased 27 Jun 2025

Mrs Shoshana Jane Kitchen

Ceased
Ballards Lane, LondonN3 1XW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2025

Mr Monty Norman

Ceased
Ballards Lane, LondonN3 1XW
Born April 1928

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

100

Move Registers To Sail Company With New Address
20 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Name Of Class Of Shares
11 August 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 August 2011
CC04CC04
Resolution
11 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Resolution
10 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2000
NEWINCIncorporation