Company NameMATT Connolly Limited
DirectorMatthew Michael Connolly
Company StatusActive
Company Number06633106
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMrs Claire Louise Connolly
NationalityBritish
StatusCurrent
Appointed30 July 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleCivil Servant
Correspondence Address1 Cowley Hill
Borehamwood
Hertsfordshire
WD6 5LE
Director NameMr Matthew Michael Connolly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleRecord Promotion
Country of ResidenceUnited Kingdom
Correspondence Address1 Cowley Hill
Borehamwood
Hertsfordshire
WD6 5LE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Matthew Michael Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£5,227
Current Liabilities£3,763

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Registered office address changed from 1 Cowley Hill Borehamwood WD6 5LE to 105 Thornsbeach Road London SE6 1EY on 12 July 2016 (1 page)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
24 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
14 July 2010Director's details changed for Mr Matthew Michael Connolly on 30 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 August 2008Director appointed mr matthew michael connolly (1 page)
30 July 2008Secretary appointed mrs claire louise connolly (1 page)
30 June 2008Incorporation (13 pages)
30 June 2008Appointment terminated director duport director LIMITED (1 page)