MATRIX FILMS (NO. 65) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type micro entity. 2024-03-07 View Report
Mortgage. Charge number: 2. 2024-02-23 View Report
Mortgage. Charge number: 3. 2024-02-23 View Report
Mortgage. Charge number: 1. 2024-02-23 View Report
Confirmation statement. Statement with no updates. 2023-03-26 View Report
Accounts. Accounts type micro entity. 2023-02-25 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2022-03-12 View Report
Accounts. Accounts type micro entity. 2021-06-13 View Report
Confirmation statement. Statement with no updates. 2021-03-28 View Report
Address. Old address: 41 41 Dover Street London W1S 4NS United Kingdom. Change date: 2021-03-15. New address: 41 Dover Street London W1S 4NS. 2021-03-15 View Report
Address. New address: 41 41 Dover Street London W1S 4NS. Old address: 17 Carlton House Terrace London SW1Y 5AH England. Change date: 2021-02-23. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-03-29 View Report
Accounts. Accounts type micro entity. 2020-03-01 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2019-03-10 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type micro entity. 2018-01-04 View Report
Address. Change date: 2017-11-23. Old address: 17 3rd Floor, 17 Carlton House Terrace London SW1Y 5AH England. New address: 17 Carlton House Terrace London SW1Y 5AH. 2017-11-23 View Report
Address. New address: 17 3rd Floor, 17 Carlton House Terrace London SW1Y 5AH. Old address: 6 Arlington Street London SW1A 1RE England. Change date: 2017-11-22. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Address. Change date: 2016-03-03. New address: 6 Arlington Street London SW1A 1RE. Old address: 3 Colville Place London W1T 2BH. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Officers. Officer name: Mr Rupert Charles Gifford Lywood. Change date: 2014-06-01. 2014-06-19 View Report
Officers. Change date: 2014-05-14. Officer name: Mr Rupert Charles Gifford Lywood. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Address. Change date: 2014-03-10. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Address. Change date: 2013-04-17. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1M 2HA. 2013-04-17 View Report
Address. Old address: 30 St James's Street London SW1A 1HB United Kingdom. Change date: 2013-04-09. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption full. 2012-03-20 View Report
Address. Change date: 2011-11-14. Old address: Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type total exemption full. 2011-04-05 View Report
Address. Change date: 2011-01-05. Old address: One Vine Street London W1J 0AH United Kingdom. 2011-01-05 View Report
Officers. Officer name: Matrix Registrars Limited. 2011-01-05 View Report
Officers. Change date: 2010-10-19. Officer name: Mr Peter Jan Fudakowski. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Accounts. Accounts type total exemption full. 2010-03-04 View Report
Officers. Officer name: Peter Jan Fudakowski. Change date: 2009-10-01. 2009-10-05 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type total exemption full. 2009-01-30 View Report