Edgware
Middlesex
HA8 7TT
Director Name | Gregory Ryan Alexandra Woodcock |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Nicholas Ifield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Salmon Street Kingsbury London NW9 8YA |
Director Name | Mr Nigel Kirk Conway |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House 128-136 High Street Edgware Middx HA8 7TT |
Website | matthewsmusicmanagement.co.uk |
---|
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
98 at £1 | Mr Gregory Ryan Alexanda Woodcock 98.00% Ordinary |
---|---|
2 at £1 | Mr Nigel Kirk Conway 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,633 |
Cash | £71,851 |
Current Liabilities | £45,641 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
10 July 2017 | Notification of Gregory Ryan Alexander Woodcock as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Termination of appointment of Nigel Kirk Conway as a director on 24 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Company name changed matthews music managment LTD\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
21 July 2010 | Director's details changed for Gregory Ryan Alexandra Woodstock on 11 November 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Nigel Kirk Conway on 11 November 2009 (2 pages) |
21 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Mr Nigel Kirk Conway on 11 November 2009 (1 page) |
1 December 2009 | Termination of appointment of Nicholas Ifield as a director (1 page) |
1 December 2009 | Secretary's details changed for Mr Nigel Kirk Conway on 11 November 2009 (3 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 30 June 2008
|
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Director's details changed for Mr Nigel Kirk Conway on 11 November 2009 (3 pages) |
1 December 2009 | Appointment of Gregory Ryan Alexandra Woodcock as a director (2 pages) |
1 December 2009 | Appointment of Gregory Ryan Alexandra Woodstock as a director (2 pages) |
1 December 2009 | Registered 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 2009 | Registered 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 2009 | Director's details changed for Gregory Ryan Alexandra Woodstock on 11 November 2009 (3 pages) |
1 December 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Registered office address changed from 52 High Street Pinner Greater London HA5 5PW on 20 October 2009 (1 page) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 September 2007 | Company name changed hoc holdings LIMITED\certificate issued on 24/09/07 (2 pages) |
14 June 2007 | Incorporation (11 pages) |