Company NameMatrix Films (No. 68) Limited
DirectorsRupert Charles Gifford Lywood and Christopher John Sykes
Company StatusDissolved
Company Number03539008
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameChristopher John Sykes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleTechnical Director
Correspondence Address60 Wordsworth Way
Bamford
Rochdale
Lancashire
OL11 5JE
Secretary NameMatrix Securities Limited (Corporation)
StatusCurrent
Appointed09 December 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£131,892
Gross Profit£20,862
Net Worth£224,630
Cash£162,203
Current Liabilities£28,670

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 August 2006Dissolved (1 page)
16 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
15 September 2003Registered office changed on 15/09/03 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page)
4 September 2003Declaration of solvency (5 pages)
4 September 2003Appointment of a voluntary liquidator (2 pages)
4 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2003Return made up to 26/03/03; full list of members (7 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 26/03/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
16 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 April 1999Return made up to 26/03/99; full list of members (10 pages)
20 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/08/98
(1 page)
1 June 1998New director appointed (2 pages)
8 April 1998Ad 02/04/98--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
26 March 1998Incorporation (18 pages)