Company NameMonico Amusements Limited
DirectorsDerek Douglas Gray and Suzanne June Gray
Company StatusActive
Company Number05384971
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Derek Douglas Gray
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameMrs Suzanne June Gray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Secretary NameMrs Suzanne June Gray
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG

Contact

Websitewww.fantasyislandcanvey.co.uk
Telephone01268 683026
Telephone regionBasildon

Location

Registered AddressFantasy Island
Eastern Esplanade
Canvey Island
Essex
SS8 7DN
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island

Financials

Year2013
Net Worth-£14,970
Cash£1,738
Current Liabilities£42,929

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

31 January 2024Change of details for Mr Derek Douglas Gray as a person with significant control on 31 January 2024 (2 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
9 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
9 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 9 July 2014 (1 page)
31 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(5 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 25 February 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Derek Douglas Gray on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Suzanne June Gray on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Suzanne June Gray on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Derek Douglas Gray on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Suzanne June Gray on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Derek Douglas Gray on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 08/03/09; full list of members (3 pages)
12 August 2009Return made up to 08/03/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Registered office changed on 07/06/2009 from damer house meadoway wickford essex SS12 9HA (1 page)
7 June 2009Registered office changed on 07/06/2009 from damer house meadoway wickford essex SS12 9HA (1 page)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 April 2008Return made up to 08/03/08; full list of members (7 pages)
18 April 2008Return made up to 08/03/08; full list of members (7 pages)
18 May 2007Return made up to 08/03/07; no change of members (7 pages)
18 May 2007Return made up to 08/03/07; no change of members (7 pages)
26 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 August 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
11 August 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
26 May 2006Return made up to 08/03/06; full list of members (7 pages)
26 May 2006Return made up to 08/03/06; full list of members (7 pages)
20 March 2006Registered office changed on 20/03/06 from: 35 downer road north benfleet essex SS7 3EG (1 page)
20 March 2006Registered office changed on 20/03/06 from: 35 downer road north benfleet essex SS7 3EG (1 page)
8 March 2005Incorporation (15 pages)
8 March 2005Incorporation (15 pages)