Company NameMatrix Films (No. 61) Limited
DirectorColin Stuart Wilson
Company StatusDissolved
Company Number03689470
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Colin Stuart Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressThe Mead
St Catherine, Batheaston
Bath
Avon
BA1 8EZ
Secretary NameMatrix Securities Limited (Corporation)
StatusCurrent
Appointed09 December 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years after company formation)
Appointment Duration10 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£4,824
Net Worth£45,791
Cash£18,600
Current Liabilities£5,474

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2004Dissolved (1 page)
16 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o matrix- securities LIMITED gossard house 7-8 savile row london W1S 3PE (1 page)
31 July 2003Appointment of a voluntary liquidator (2 pages)
31 July 2003Declaration of solvency (3 pages)
31 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (31 pages)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 January 2000Return made up to 29/12/99; full list of members (10 pages)
4 March 1999Ad 17/02/99--------- £ si [email protected]=9800 £ ic 1/9801 (2 pages)
4 March 1999Ad 17/02/99--------- £ si [email protected]=14700 £ ic 9801/24501 (2 pages)
29 December 1998Incorporation (18 pages)