MATBLAKK ENTERTAINMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Application to strike the company off the register |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 5 Montrouge Crescent Epsom KT17 3PB on 2022-12-29 |
10/04/2210 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/12/1624 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
14/04/1614 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TRENTON HARRISON LEWIS / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/12/1431 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 36 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT |
28/05/1328 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLEN ALEXANDER / 20/03/2013 |
27/05/1327 May 2013 | APPOINTMENT TERMINATED, SECRETARY TRENTON HARRISON LEWIS |
27/05/1327 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TRENTON HARRISON LEWIS / 20/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRENTON HARRISON LEWIS / 01/10/2009 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY LA CORPORATE LTD |
06/08/106 August 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/07/1020 July 2010 | FIRST GAZETTE |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 35 BALLARDS LANE LONDON N3 1XW |
07/04/097 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRENTON HARRISON LEWIS / 01/06/2007 |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALEXANDER / 01/04/2008 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/08/0827 August 2008 | DIRECTOR APPOINTED LESLEY ELLEN ALEXANDER |
26/03/0826 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | SECRETARY'S PARTICULARS CHANGED |
18/08/0518 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/08/059 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/07/059 July 2005 | NEW SECRETARY APPOINTED |
06/07/056 July 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 6 LANSDOWNE MEWS LONDON W11 3BH |
23/06/0523 June 2005 | S366A DISP HOLDING AGM 14/06/05 |
08/05/048 May 2004 | SECRETARY RESIGNED |
08/05/048 May 2004 | NEW SECRETARY APPOINTED |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | DIRECTOR RESIGNED |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company