Company NameMatchlight Limited
DirectorsJacqueline Margaret Hayden and Thomas Ross Wilson
Company StatusLiquidation
Company Number06798496
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Jacqueline Margaret Hayden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleT V Producer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Thomas Ross Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleT V Producer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew John Abbott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleProducer/Director
Country of ResidenceScotland
Correspondence Address9 Sciennes Gardens
Edinburgh
Midlothian
EH9 1NR
Scotland
Director NameMr Russell Anderson Leven
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleProducer/Director
Country of ResidenceScotland
Correspondence Address3 Ettrick Grove
Edinburgh
EH10 5AW
Scotland
Secretary NameMr Russell Anderson Leven
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ettrick Grove
Edinburgh
EH10 5AW
Scotland
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sutherland Place
London
W2 5BY
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Avenue Elmers
Surbiton
Surrey
KT6 4SL
Director NameMr Sammy Nourmand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greenway Close
London
N20 8ES
Director NameMr Iain Peter Scollay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2012)
RoleT V Producer
Country of ResidenceScotland
Correspondence Address38 Abbey Drive
Jordanhill
Glasgow
Lanarkshire
G14 9JX
Scotland
Director NameDavid William Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed09 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitematchlight.co.uk
Email address[email protected]
Telephone0141 3320319
Telephone regionGlasgow

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5k at £0.1Matchlight Productions Limited
50.00%
Ordinary A
5k at £0.1Matchlight Productions Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth-£503,745
Cash£55,506
Current Liabilities£453,103

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 June 2019 (4 years, 10 months ago)
Next Return Due8 August 2020 (overdue)

Charges

7 February 2012Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Registered 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 2015Auditor's resignation (1 page)
14 October 2014Director's details changed for David William Smith on 14 October 2014 (2 pages)
14 October 2014Registered 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 2014Termination of appointment of David Charles Mcnae Craven as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of David Charles Mcnae Craven as a director on 9 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Director's details changed for Mr Thomas Ross Wilson on 23 July 2014 (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Director's details changed for David William Smith on 23 July 2014 (2 pages)
24 July 2014Director's details changed for Jacqueline Hayden on 23 July 2014 (2 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 13 December 2012 (1 page)
12 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
12 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
12 December 2012Termination of appointment of David Smith as a secretary (1 page)
12 December 2012Termination of appointment of David Green as a director (1 page)
12 December 2012Termination of appointment of Sammy Nourmand as a director (1 page)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
13 November 2012Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Termination of appointment of Iain Scollay as a director (1 page)
8 March 2012Termination of appointment of Russell Leven as a director (1 page)
28 February 2012Termination of appointment of Andrew Abbott as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2011Termination of appointment of John Mcintosh as a director (1 page)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 November 2010Director's details changed for Thomas Ross Wilson on 10 November 2010 (3 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (13 pages)
22 November 2010Director's details changed for Mr Andrew John Abbott on 10 November 2010 (2 pages)
22 November 2010Director's details changed for David William Smith on 10 November 2010 (2 pages)
22 November 2010Director's details changed for Jacqueline Hayden on 10 November 2010 (2 pages)
22 November 2010Director's details changed for Iain Peter Scollay on 10 November 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (21 pages)
23 November 2009Director's details changed for Mr Andrew John Abbott on 12 March 2009 (1 page)
21 November 2009Statement of capital following an allotment of shares on 9 March 2009
  • GBP 982
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 9 March 2009
  • GBP 982
(4 pages)
28 May 2009S-div (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 09/03/2009
(17 pages)
18 March 2009Director appointed david ian stewart green (2 pages)
18 March 2009Director appointed jacqueline hayden (2 pages)
18 March 2009Appointment terminated secretary russell leven (1 page)
18 March 2009Director appointed john joseph mcintosh (2 pages)
18 March 2009Director appointed iain peter scollay (2 pages)
18 March 2009Director appointed sammy nourmand (2 pages)
18 March 2009Director appointed thomas ross wilson (2 pages)
18 March 2009Ad 09/03/09\gbp si [email protected]=980\gbp ic 2/982\ (3 pages)
18 March 2009Director and secretary appointed david william smith (2 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o breckman & company 49 south molton street london W1K 5LH (1 page)
22 January 2009Incorporation (20 pages)