Company NameMatador Records Limited
Company StatusActive
Company Number03243761
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGerard Cosloy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameChristopher Lombardi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Patrick Hugh Amory
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2010(13 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleRecorded Music Executive
Country of ResidenceUnited States
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMs Neela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameChristopher Lombardi
NationalityAmerican
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address625 Broadway
New York
New York 10012
United States
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMichael David Holdsworth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2007)
RoleGeneral Manager
Correspondence Address27a Monmouth Road
London
W2 4UT
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed29 October 2002(6 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitematadorrecords.com

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Beggars Group LTD
50.00%
Ordinary
500 at £1Matador Records Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,940,048
Cash£138,918
Current Liabilities£2,279,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Gerard Cosloy on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Christopher Lombardi on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Paul Michael Redding on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Gerard Cosloy on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Paul Michael Redding on 1 January 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
1 September 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Christopher Lombardi on 1 January 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
11 March 2010Appointment of Mr Patrick Hugh Amory as a director (2 pages)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 September 2009Return made up to 29/08/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Return made up to 29/08/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
14 December 2007New director appointed (2 pages)
4 September 2007Return made up to 29/08/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 29/08/04; full list of members (9 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
18 September 2003Return made up to 29/08/03; full list of members (9 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
10 December 2002Registered office changed on 10/12/02 from: 55 kentish town road camden town london NW1 8NX (1 page)
22 November 2002New director appointed (4 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (4 pages)
14 November 2002New secretary appointed;new director appointed (3 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: mansfield & co 37 harley street london W1G 8QG (1 page)
15 June 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
14 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
25 August 1999Return made up to 29/08/99; no change of members (4 pages)
16 February 1999Registered office changed on 16/02/99 from: 129 high street teddington middlesex TW11 8HJ (1 page)
7 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
24 November 1998Auditor's resignation (2 pages)
8 October 1998Return made up to 29/08/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 October 1997Return made up to 29/08/97; full list of members (6 pages)
5 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (2 pages)
3 October 1996Director resigned (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1996New secretary appointed (1 page)
29 August 1996Incorporation (17 pages)