London
EC4N 6AF
Director Name | Mr Thomas Ross Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | T V Producer |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew John Abbott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Producer/Director |
Country of Residence | Scotland |
Correspondence Address | 9 Sciennes Gardens Edinburgh Midlothian EH9 1NR Scotland |
Director Name | Mr Russell Anderson Leven |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Producer/Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ettrick Grove Edinburgh EH10 5AW Scotland |
Secretary Name | Mr Russell Anderson Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ettrick Grove Edinburgh EH10 5AW Scotland |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sutherland Place London W2 5BY |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Avenue Elmers Surbiton Surrey KT6 4SL |
Director Name | Mr Sammy Nourmand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Greenway Close London N20 8ES |
Director Name | Mr Iain Peter Scollay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2012) |
Role | T V Producer |
Country of Residence | Scotland |
Correspondence Address | 38 Abbey Drive Jordanhill Glasgow Lanarkshire G14 9JX Scotland |
Director Name | David William Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | matchlight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3320319 |
Telephone region | Glasgow |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5k at £0.1 | Matchlight Productions Limited 50.00% Ordinary A |
---|---|
5k at £0.1 | Matchlight Productions Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£503,745 |
Cash | £55,506 |
Current Liabilities | £453,103 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 8 August 2020 (overdue) |
7 February 2012 | Delivered on: 9 February 2012 Satisfied on: 5 February 2013 Persons entitled: Coutts & Co Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of assignment of future copyright the right title and interest in and to the rights the itv contract and the benefit of the insurance policies see image for full details. Fully Satisfied |
---|---|
11 April 2011 | Delivered on: 16 April 2011 Satisfied on: 26 January 2012 Persons entitled: Coutts & Co Classification: A deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all right, title and interest in and to the literart property including all underlying rights; all musical and musical compositions; all copyrights, domestic and foreign, common law and statutory heretofore or hereafter obtained in the programme provisionally entitled "so you think you can't drive" see image for full details. Fully Satisfied |
8 May 2009 | Delivered on: 12 May 2009 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from C/O Cms Cameron Mckenna Llp 160 Aldersgate Street London EC1A 4DD England to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 20 July 2015 (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
14 October 2014 | Director's details changed for David William Smith on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to C/O Cms Cameron Mckenna Llp 160 Aldersgate Street London EC1A 4DD on 14 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Charles Mcnae Craven as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Charles Mcnae Craven as a director on 9 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Director's details changed for Mr Thomas Ross Wilson on 23 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for David William Smith on 23 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Jacqueline Hayden on 23 July 2014 (2 pages) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 13 December 2012 (1 page) |
12 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
12 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
12 December 2012 | Termination of appointment of David Smith as a secretary (1 page) |
12 December 2012 | Termination of appointment of David Green as a director (1 page) |
12 December 2012 | Termination of appointment of Sammy Nourmand as a director (1 page) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Termination of appointment of Iain Scollay as a director (1 page) |
8 March 2012 | Termination of appointment of Russell Leven as a director (1 page) |
28 February 2012 | Termination of appointment of Andrew Abbott as a director (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
24 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 November 2010 | Director's details changed for Thomas Ross Wilson on 10 November 2010 (3 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (13 pages) |
22 November 2010 | Director's details changed for Mr Andrew John Abbott on 10 November 2010 (2 pages) |
22 November 2010 | Director's details changed for David William Smith on 10 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Jacqueline Hayden on 10 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Iain Peter Scollay on 10 November 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (21 pages) |
23 November 2009 | Director's details changed for Mr Andrew John Abbott on 12 March 2009 (1 page) |
21 November 2009 | Statement of capital following an allotment of shares on 9 March 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 9 March 2009
|
28 May 2009 | S-div (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Resolutions
|
18 March 2009 | Director appointed david ian stewart green (2 pages) |
18 March 2009 | Director appointed jacqueline hayden (2 pages) |
18 March 2009 | Appointment terminated secretary russell leven (1 page) |
18 March 2009 | Director appointed john joseph mcintosh (2 pages) |
18 March 2009 | Director appointed iain peter scollay (2 pages) |
18 March 2009 | Director appointed sammy nourmand (2 pages) |
18 March 2009 | Director appointed thomas ross wilson (2 pages) |
18 March 2009 | Ad 09/03/09\gbp si [email protected]=980\gbp ic 2/982\ (3 pages) |
18 March 2009 | Director and secretary appointed david william smith (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o breckman & company 49 south molton street london W1K 5LH (1 page) |
22 January 2009 | Incorporation (20 pages) |