MATTHEWS MUSIC MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06279250 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MATTHEWS MUSIC MANAGEMENT LTD is an active private limited company with number 06279250. It was incorporated 16 years, 11 months, 20 days ago, on 14 June 2007. The company address is Elizabeth House Elizabeth House, Edgware, HA8 7TT, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
New address: Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
Change date: 2021-07-15
Old address: C/O C/O Messrs Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middx HA8 7TT
Documents
Gazette filings brought up to date
Date: 15 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gregory Ryan Alexander Woodcock
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Kirk Conway
Termination date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with made up date
Date: 30 Nov 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 12 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matthews music managment LTD\certificate issued on 12/08/10
Documents
Change of name notice
Date: 12 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person secretary company with change date
Date: 21 Jul 2010
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-11
Officer name: Mr Nigel Kirk Conway
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Kirk Conway
Change date: 2009-11-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Ryan Alexandra Woodstock
Change date: 2009-11-11
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel Kirk Conway
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Gregory Ryan Alexandra Woodstock
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Kirk Conway
Change date: 2009-11-11
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-01
Old address: C/O C/O Elliot Woolfe & Rose 1St Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 13 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-13
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Capital allotment shares
Date: 01 Dec 2009
Action Date: 30 Jun 2008
Category: Capital
Type: SH01
Date: 2008-06-30
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Ryan Alexandra Woodcock
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ifield
Documents
Change registered office address company with date old address
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-20
Old address: 52 High Street Pinner Greater London HA5 5PW
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Certificate change of name company
Date: 24 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hoc holdings LIMITED\certificate issued on 24/09/07
Documents
Some Companies
105 WESTBOURNE GROVE,LONDON,W2 4UW
Number: | 10662704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNETT HILL CONFERENCE CENTRE LIMITED
SUNDIAL GROUP CO HIGHGATE HOUSE GROOMS LANE,NORTHAMPTON,NN6 8NN
Number: | 03166070 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/24 OAK END WAY,GERRARDS CROSS,SL9 8BR
Number: | 07477734 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS RESIDENTIAL HOME LIMITED
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 04732060 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRESTWICK CLOSE,LUTON,LU2 7SJ
Number: | 07307437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAWTHORNS NEWTOWN,ST. NEOTS,PE19 5JU
Number: | 11492756 |
Status: | ACTIVE |
Category: | Private Limited Company |