MATT MEDIA (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 05873388 |
Category | Private Limited Company |
Incorporated | 12 Jul 2006 |
Age | 17 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MATT MEDIA (INTERNATIONAL) LIMITED is an active private limited company with number 05873388. It was incorporated 17 years, 9 months, 18 days ago, on 12 July 2006. The company address is 12 Gateway Mews 12 Gateway Mews, London, N11 2UT.
Company Fillings
Accounts with accounts type dormant
Date: 16 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type dormant
Date: 19 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Appoint person secretary company with name date
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-23
Officer name: Mr Thomas Abraham
Documents
Notification of a person with significant control statement
Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-23
Psc name: Matthews Matthew
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-23
Psc name: Jessymol George
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-23
Officer name: Mr Thomas Abraham
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-21
Psc name: Matthews Matthew
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessymol George
Notification date: 2018-03-21
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-22
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-21
Officer name: Mathews Mathew
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-21
Officer name: Thomas Abraham
Documents
Termination secretary company with name termination date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Abraham
Termination date: 2018-03-21
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Mathews Mathew
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Abraham
Change date: 2010-07-12
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 3 sylvan avenue london N22 5HX
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 83 maryland road london N22 5AR
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
57 QUEEN'S GATE RESIDENTS' ASSOCIATION LIMITED
57 QUEEN'S GATE,,SW7 5JW
Number: | 01623689 |
Status: | ACTIVE |
Category: | Private Limited Company |
A B T MACHINE TOOLS & TOOLING LIMITED
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC193344 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSLAND BUSINESS RECOVERY 14,STAPLEFORD,NG9 7AA
Number: | 07332037 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 CRAIGLEITH HILL LOAN,EDINBURGH,EH4 2JD
Number: | SC496039 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 86 PILGRIM STREET,NEWCASTLE UPON TYNE,NE1 6SG
Number: | 01277320 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARDY STREET, MORLEY,WEST YORKSHIRE,LS27 8HU
Number: | 05196772 |
Status: | ACTIVE |
Category: | Private Limited Company |