Company NameMATT Productions Limited
Company StatusDissolved
Company Number05634937
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Anthony Fisher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleMusician And Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address116 Rosebery Road
Epsom Downs
Epsom
Surrey
KT18 6AA
Director NameMr Mark Vincent Reilly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleSongwriter/Musician/Producer
Country of ResidenceEngland
Correspondence AddressDower House
Stoke Court Drive, Stoke Poges
Slough
SL2 4LU
Secretary NameKatrina Baer
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 28 March 2017)
RoleFashion Consultancy
Correspondence AddressDower House
Stoke Court Drive, Stoke Poges
Slough
SL2 4LU
Secretary NameMark Anthony Fisher
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleMusician And Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address116 Rosebery Road
Epsom Downs
Epsom
Surrey
KT18 6AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Fisher
50.00%
Ordinary
1 at £1Mark Vincent Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£5,824
Cash£7,039
Current Liabilities£3,298

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
8 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mark Vincent Reilly on 24 November 2009 (2 pages)
8 December 2009Director's details changed for Mark Vincent Reilly on 24 November 2009 (2 pages)
8 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mark Anthony Fisher on 24 November 2009 (2 pages)
8 December 2009Director's details changed for Mark Anthony Fisher on 24 November 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
16 December 2008Return made up to 24/11/08; full list of members (4 pages)
16 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
1 February 2008Return made up to 24/11/07; full list of members (2 pages)
1 February 2008Return made up to 24/11/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
13 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 January 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Incorporation (9 pages)
24 November 2005Incorporation (9 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)