Company NameMatthews Music Management Ltd
DirectorGregory Ryan Alexandra Woodcock
Company StatusActive
Company Number06279250
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Previous NamesHoc Holdings Limited and Matthews Music Managment Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Nigel Kirk Conway
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameGregory Ryan Alexandra Woodcock
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Nicholas Ifield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Salmon Street
Kingsbury
London
NW9 8YA
Director NameMr Nigel Kirk Conway
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House 128-136 High Street
Edgware
Middx
HA8 7TT

Contact

Websitematthewsmusicmanagement.co.uk

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Mr Gregory Ryan Alexanda Woodcock
98.00%
Ordinary
2 at £1Mr Nigel Kirk Conway
2.00%
Ordinary

Financials

Year2014
Net Worth£30,633
Cash£71,851
Current Liabilities£45,641

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Notification of Gregory Ryan Alexander Woodcock as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
31 March 2016Termination of appointment of Nigel Kirk Conway as a director on 24 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 November 2010Amended accounts made up to 31 December 2008 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Company name changed matthews music managment LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 August 2010Change of name notice (2 pages)
21 July 2010Director's details changed for Gregory Ryan Alexandra Woodstock on 11 November 2009 (2 pages)
21 July 2010Director's details changed for Mr Nigel Kirk Conway on 11 November 2009 (2 pages)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Mr Nigel Kirk Conway on 11 November 2009 (1 page)
1 December 2009Termination of appointment of Nicholas Ifield as a director (1 page)
1 December 2009Secretary's details changed for Mr Nigel Kirk Conway on 11 November 2009 (3 pages)
1 December 2009Statement of capital following an allotment of shares on 30 June 2008
  • GBP 100
(3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Director's details changed for Mr Nigel Kirk Conway on 11 November 2009 (3 pages)
1 December 2009Appointment of Gregory Ryan Alexandra Woodcock as a director (2 pages)
1 December 2009Appointment of Gregory Ryan Alexandra Woodstock as a director (2 pages)
1 December 2009Registered office address changed from C/O C/O Elliot Woolfe & Rose 1St Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from C/O C/O Elliot Woolfe & Rose 1St Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Gregory Ryan Alexandra Woodstock on 11 November 2009 (3 pages)
1 December 2009Annual return made up to 13 June 2009 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from 52 High Street Pinner Greater London HA5 5PW on 20 October 2009 (1 page)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 September 2007Company name changed hoc holdings LIMITED\certificate issued on 24/09/07 (2 pages)
14 June 2007Incorporation (11 pages)