London
SW18 1AA
Director Name | Ms Neela Ebbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 179 Alma Road London SW18 1AA |
Director Name | Mr Paul Michael Redding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Alma Road London SW18 1AA |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Alma Road London SW18 1AA |
Director Name | John Derek Empson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2002) |
Role | Label Manager |
Correspondence Address | 2 Brayburne Avenue London SW4 6AA |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane, Melton Woodbridge Suffolk IP12 1ND |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Alma Road London SW18 1AA |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 1996) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | matadorrecords.com |
---|
Registered Address | 179 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
76 at £1 | Beggars Group LTD 76.00% Ordinary |
---|---|
24 at £1 | Martin Charles Mills 24.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 1996 | Delivered on: 23 December 1996 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) a specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
---|
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
5 December 2013 | Termination of appointment of Nigel Bolt as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
29 October 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Termination of appointment of Ewen Wyllie as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 September 2003 | Return made up to 28/08/03; full list of members
|
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
20 August 2002 | Auditor's resignation (1 page) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Return made up to 28/08/00; full list of members (8 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 2000 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 28/08/99; full list of members (9 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 November 1998 | Return made up to 28/08/98; full list of members (9 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 November 1997 | Return made up to 28/08/97; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members (9 pages) |
27 March 1996 | New director appointed (2 pages) |
22 February 1996 | Company name changed favourplace LIMITED\certificate issued on 23/02/96 (2 pages) |
20 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
5 July 1988 | Incorporation (15 pages) |