Company NameMylou Matrix Ltd
DirectorChristopher John Allison
Company StatusActive
Company Number08790965
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Allison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address44 Drakefield Road
London
SW17 8RP
Director NamePaul Richard Langworthy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Drakefield Road
London
SW17 8RP
Director NameMr Jonathan Andrew Bunney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Drakefield Road
London
SW17 8RP
Director NameMr Simon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Drakefield Road
London
SW17 8RP

Location

Registered Address44 Drakefield Road
London
SW17 8RP
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher John Allison
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

17 January 2024Termination of appointment of Jonathan Andrew Bunney as a director on 11 January 2024 (1 page)
17 January 2024Termination of appointment of Simon Andrew Cole as a director on 11 January 2024 (1 page)
15 December 2023Confirmation statement made on 26 November 2023 with updates (5 pages)
15 October 2023Termination of appointment of Paul Richard Langworthy as a director on 5 October 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 April 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 320.23
(3 pages)
5 December 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 317.37
(3 pages)
5 December 2022Confirmation statement made on 26 November 2022 with updates (6 pages)
5 October 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 306.66
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 294.54
(3 pages)
2 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
26 October 2021Statement of capital following an allotment of shares on 22 August 2021
  • GBP 246.53
(3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 May 2021Appointment of Paul Richard Langworthy as a director on 10 May 2021 (2 pages)
28 May 2021Appointment of Mr Jonathan Andrew Bunney as a director on 10 May 2021 (2 pages)
27 May 2021Appointment of Mr Simon Andrew Cole as a director on 10 May 2021 (2 pages)
27 May 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
23 April 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 233.03
(3 pages)
18 April 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 44 Drakefield Road London SW17 8RP on 18 April 2021 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 September 2020Statement of capital following an allotment of shares on 11 October 2019
  • GBP 224.71
(3 pages)
12 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
11 October 2019Statement of capital following an allotment of shares on 18 June 2018
  • GBP 213.83
(3 pages)
20 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
4 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
8 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 212.27
(3 pages)
17 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 11 February 2015 (1 page)
11 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 11 February 2015 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)