Company NameMatrixbest Limited
Company StatusActive
Company Number01304976
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Cook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Carthew Road
Hammersmith
London
W6 0DU
Director NameStephen Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1311 Broadway
Santa Monica
Ca 90404
Director NameJohn Lydon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Anchorage Street
Marina Del Ray
Los Angeles
Ca 90292
Foreign
Secretary NameJohn Lydon
NationalityBritish
StatusCurrent
Appointed22 June 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Anchorage Street
Marina Del Ray
Los Angeles
Ca 90292
Foreign
Director NameMs Anne Jeanette Beverley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 1996)
RoleSecurity Documents Officer
Correspondence Address58 Hastings Road
Swadlincote
Derbyshire
DE11 9AJ
Director NameMr Brian St John Compton Carr
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Burbage Road
London
SE24 9HJ
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1991(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

99 at £1Glitterbest LTD
99.00%
Ordinary
1 at £1P. Button & Mr John Lydon & Mr P. Cook & Mr Stephen Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Charges

9 July 1982Delivered on: 9 July 1982
Classification: A registered charge
Outstanding
9 May 1979Delivered on: 14 May 1979
Persons entitled: Virgin Records Limited

Classification: Charge
Secured details: All monies due or to become due not exceeding £150,000 under the terms of an investment agreement dated 12.1.79 and all other monies due or to become due under the terms of the charge.
Particulars: The company's interest in the film "the great rock'n roll swindle" and all rights therewith (see doc MU2 for further details).
Outstanding
12 January 1979Delivered on: 15 January 1979
Persons entitled: Kendon Films Limited

Classification: Legal charge
Secured details: All monies due or to become due not exceeding £50,000 under the terms of an agreement of even date.
Particulars: The company's interest in the film "the great rock n roll swindle" and all rights therewith.
Outstanding

Filing History

20 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 June 2017Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2017 (1 page)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 31/05/09; full list of members (5 pages)
3 December 2008Return made up to 31/05/08; no change of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 31/05/07; no change of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (8 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (8 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (8 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 31/05/01; full list of members (8 pages)
4 May 2001Return made up to 31/05/00; full list of members; amend (7 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 31/05/98; no change of members (4 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 31/05/95; no change of members (4 pages)
25 March 1977Incorporation (12 pages)