Company NameMatrix Films & Television Limited
Company StatusDissolved
Company Number03151233
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 04 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed29 July 2004(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 04 December 2012)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Director NameMr Peter Jan Fudakowski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colville Place
Fitzrovia
London
W1T 2BH
Director NameNiall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2000)
RoleChartered Accountant
Correspondence Address4 Grove End House
Grove End Road
London
NW8 9HS
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Winchester Street
London
SW1V 4PA
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 2012)
RoleGroup Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressOne
Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
2 August 2012Termination of appointment of David Royds as a director (1 page)
2 August 2012Termination of appointment of David John George Royds as a director on 31 July 2012 (1 page)
9 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
9 July 2012Termination of appointment of John Owen as a director (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 50,002
(6 pages)
16 March 2012Secretary's details changed for Matrix Registrars Limited on 20 January 2011 (2 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 50,002
(6 pages)
16 March 2012Secretary's details changed for Matrix Registrars Limited on 20 January 2011 (2 pages)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
15 November 2011Appointment of Mr John Richard Owen as a director (2 pages)
15 November 2011Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages)
15 November 2011Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
10 December 2008Accounts made up to 30 June 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 June 2008Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page)
26 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
10 January 2008Accounts made up to 30 June 2007 (7 pages)
23 March 2007Accounts made up to 30 June 2006 (7 pages)
23 March 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
22 November 2005Accounts made up to 30 June 2005 (7 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
29 January 2005Return made up to 22/01/05; full list of members (5 pages)
29 January 2005Return made up to 22/01/05; full list of members (5 pages)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
26 October 2004Accounts made up to 30 June 2004 (12 pages)
26 October 2004Full accounts made up to 30 June 2004 (12 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
26 February 2004Return made up to 22/01/04; full list of members (5 pages)
26 February 2004Return made up to 22/01/04; full list of members (5 pages)
22 December 2003Full accounts made up to 30 June 2003 (11 pages)
22 December 2003Accounts made up to 30 June 2003 (11 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 30 June 2002 (11 pages)
5 March 2003Accounts made up to 30 June 2002 (11 pages)
21 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003Return made up to 22/01/03; full list of members (7 pages)
2 May 2002Accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
7 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 February 2001Return made up to 22/01/01; change of members (8 pages)
6 February 2001Return made up to 22/01/01; change of members (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (34 pages)
31 October 2000Accounts made up to 31 March 2000 (34 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
17 July 2000Re-registration of Memorandum and Articles (8 pages)
17 July 2000Application for reregistration from PLC to private (1 page)
17 July 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
17 July 2000Re-registration of Memorandum and Articles (8 pages)
17 July 2000Application for reregistration from PLC to private (1 page)
17 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2000Ad 31/05/00--------- £ si [email protected]=37501 £ ic 37501/75002 (2 pages)
5 June 2000Ad 31/05/00--------- £ si [email protected]=37501 £ ic 37501/75002 (2 pages)
10 May 2000Accounts made up to 31 March 1999 (12 pages)
10 May 2000Full accounts made up to 31 March 1999 (12 pages)
7 March 2000Return made up to 22/01/00; full list of members (7 pages)
7 March 2000Return made up to 22/01/00; full list of members (7 pages)
19 August 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 August 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
12 February 1999Return made up to 22/01/99; full list of members (15 pages)
12 February 1999Return made up to 22/01/99; full list of members (15 pages)
21 July 1998Accounts made up to 31 January 1998 (4 pages)
21 July 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
26 March 1998Ad 29/01/98--------- premium £ si [email protected]=25000 £ ic 25002/50002 (1 page)
26 March 1998Ad 23/03/98--------- premium £ si [email protected]=12500 £ ic 50002/62502 (2 pages)
26 March 1998Ad 23/03/98--------- premium £ si [email protected]=12500 £ ic 50002/62502 (2 pages)
26 March 1998Ad 29/01/98--------- premium £ si [email protected]=25000 £ ic 25002/50002 (1 page)
5 February 1998Ad 29/01/98--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages)
5 February 1998Certificate of authorisation to commence business and borrow (1 page)
5 February 1998Ad 29/01/98--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages)
5 February 1998Certificate of authorisation to commence business and borrow (1 page)
2 February 1998Application to commence business (2 pages)
2 February 1998Application to commence business (2 pages)
22 January 1998Return made up to 22/01/98; full list of members (7 pages)
22 January 1998Return made up to 22/01/98; full list of members (7 pages)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
5 February 1997Accounts made up to 31 January 1997 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
27 January 1997Return made up to 22/01/97; full list of members (8 pages)
27 January 1997Return made up to 22/01/97; full list of members (8 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Incorporation (18 pages)
22 January 1996Incorporation (18 pages)