Advanced company searchLink opens in new window

MATISSE MEDIA LTD

Company number 11597842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
23 Oct 2024 AD01 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 23 October 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Oct 2023 AA Micro company accounts made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
29 Apr 2020 CH01 Director's details changed for Scarlett Ewens on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Edwina Silver on 29 April 2020
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 17/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 100.00
05 Aug 2019 SH02 Sub-division of shares on 17 July 2019
05 Aug 2019 SH08 Change of share class name or designation
24 Jul 2019 AP01 Appointment of Scarlett Ewens as a director on 17 July 2019
24 Jul 2019 AP01 Appointment of Edwina Silver as a director on 17 July 2019
10 Jul 2019 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 7 Paynes Park Hitchin SG5 1EH on 10 July 2019
01 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-01
  • GBP 1