Company NameMatching Hat Limited
Company StatusDissolved
Company Number03223680
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NamePaul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fields Park Road
Newport
Gwent
NP9 5BA
Wales
Director NameMr Kevin John McKnight
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCobbett Hill Cottage
Cobbett Hill Road
Normandy
Surrey
GU3 2AA
Director NameSewak Bharat Singh Sagar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address137 Ember Lane
Esher
Surrey
KT10 8EH
Director NameMr Andrew Peter Stuart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address102 Lyndhurst Grove
London
SE15 5AH
Secretary NameMr Gerald Charles Cochran
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House 10 Lime Avenue
Abington
Northampton
NN3 2HB
Director NameLuke Broadhurst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2006)
RoleSales Director
Correspondence Address15 Southgate Grove
London
N1 5BP
Director NameJames Toward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleNew Media Director
Correspondence Address156a Ferndale Road
London
SW4 7SA
Secretary NameMr Daniel Hayden Tubbs
NationalityBritish
StatusResigned
Appointed29 June 2001(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPagehurst Cottage
Stepneyford Lane
Benenden
Kent
TN17 4BW
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameChristopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusResigned
Appointed29 June 2005(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 April 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 July 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitematchinghat.com

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

11m at £0.000001Incisive Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2014Delivered on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 15 July 2006
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 18 September 2002
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC(The Security Agent)

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies all sums assured by them and all bonuses and benefits which may arise under them and the company's whole right,title and interest present and future in the policies.. See the mortgage charge document for full details.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 1997Delivered on: 25 January 1997
Satisfied on: 15 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish widows' fund and life assurance society,policy/no 5377554 in the name of sewak bharat sagar for £250,000 with all rights,benefits thereon.
Fully Satisfied
20 January 1997Delivered on: 25 January 1997
Satisfied on: 15 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish widows' fund and life assurance society policy/no 5377659 in the name of andrew peter stuart for £250,000 with all rights,benefits thereon.
Fully Satisfied
9 October 1996Delivered on: 11 October 1996
Satisfied on: 15 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Change of details for Incisive Media Limited as a person with significant control on 2 June 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Satisfaction of charge 032236800009 in full (4 pages)
27 July 2016Satisfaction of charge 8 in full (4 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2015Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11
(5 pages)
18 December 2014Registration of charge 032236800009, created on 17 December 2014 (69 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 11
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Mr Timothy Grainger Weller on 24 July 2012 (2 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10.86783
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 11.00000
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 102,900.10
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 10.57892
(6 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 100,011
(6 pages)
28 October 2010Statement by directors (1 page)
28 October 2010Solvency statement dated 25/10/10 (1 page)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/10/2010
(2 pages)
28 October 2010Statement of capital on 28 October 2010
  • GBP 11.00
(6 pages)
27 October 2010Statement by directors (1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 10.86783
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2010
(2 pages)
27 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 10.57892
(6 pages)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 10.29001
(6 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
23 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
4 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Return made up to 11/07/06; full list of members (7 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (3 pages)
11 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
21 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 November 2003Return made up to 11/07/03; full list of members (10 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
25 March 2003Auditor's resignation (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
3 September 2002Return made up to 30/06/02; full list of members (11 pages)
3 September 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Declaration of assistance for shares acquisition (31 pages)
18 September 2001Full accounts made up to 31 October 2000 (20 pages)
29 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 August 2001Resolutions
  • RES13 ‐ Corporate guarantee 10/08/01
(2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Auditor's resignation (1 page)
22 August 2001Ad 06/08/01--------- £ si [email protected]=1 £ ic 100000/100001 (2 pages)
17 August 2001Declaration of assistance for shares acquisition (64 pages)
16 August 2001Particulars of mortgage/charge (9 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 143 charing cross road london WC2H 0EE (1 page)
25 September 2000Return made up to 11/07/00; full list of members (9 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 September 1999Return made up to 11/07/99; full list of members (7 pages)
9 August 1999Amended accounts made up to 31 October 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 December 1998Auditor's resignation (1 page)
12 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1998Ad 06/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
12 October 1998S-div 30/09/98 (1 page)
29 July 1998Return made up to 11/07/98; no change of members (5 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1997Registered office changed on 11/06/97 from: 62-68 rosebery avenue london EC1R 4RR (1 page)
25 January 1997Particulars of mortgage/charge (4 pages)
25 January 1997Particulars of mortgage/charge (4 pages)
16 December 1996Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 December 1996£ nc 1000/250000 09/10/96 (1 page)
4 December 1996Ad 09/10/96--------- £ si 5@1=5 £ ic 2/7 (3 pages)
4 December 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
4 December 1996Ad 09/10/96--------- £ si 49995@1=49995 £ ic 7/50002 (2 pages)
11 October 1996Particulars of mortgage/charge (5 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996New director appointed (3 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New secretary appointed (2 pages)
11 July 1996Incorporation (16 pages)