- Company Overview for MATRIX FILMS (NO. 65) LIMITED (03539000)
- Filing history for MATRIX FILMS (NO. 65) LIMITED (03539000)
- People for MATRIX FILMS (NO. 65) LIMITED (03539000)
- Charges for MATRIX FILMS (NO. 65) LIMITED (03539000)
- More for MATRIX FILMS (NO. 65) LIMITED (03539000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 3 Colville Place London W1T 2BH to 6 Arlington Street London SW1A 1RE on 3 March 2016 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 10 March 2014 | |
17 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
17 Apr 2013 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1M 2HA on 17 April 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 9 April 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 | |
05 Jan 2011 | TM02 | Termination of appointment of Matrix Registrars Limited as a secretary | |
19 Oct 2010 | CH01 | Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 |