Company NameMatrix Films (No. 70) Limited
DirectorsRupert Charles Gifford Lywood and John Gregory Holloway
Company StatusDissolved
Company Number03539022
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years 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
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
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
Appointed07 February 2002(3 years, 10 months after company formation)
Appointment Duration10 months (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£98,919
Gross Profit£15,647
Net Worth£168,473
Cash£121,653
Current Liabilities£21,503

Accounts

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

Filing History

18 October 2005Dissolved (1 page)
18 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Registered office changed on 10/10/03 from: 7-8 savile row gossard house london W1S 3PE (1 page)
7 October 2003Declaration of solvency (5 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 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 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
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)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
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)
20 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)
3 April 1999Return made up to 26/03/99; full list of members (10 pages)
26 August 1998New director appointed (3 pages)
12 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/98
(1 page)
8 April 1998Ad 03/04/98--------- £ si [email protected]=74999 £ ic 2/75001 (2 pages)