MATBLAKK ENTERTAINMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TRENTON HARRISON LEWIS / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 36 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT

View Document

28/05/1328 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLEN ALEXANDER / 20/03/2013

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, SECRETARY TRENTON HARRISON LEWIS

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TRENTON HARRISON LEWIS / 20/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRENTON HARRISON LEWIS / 01/10/2009

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY LA CORPORATE LTD

View Document

06/08/106 August 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRENTON HARRISON LEWIS / 01/06/2007

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALEXANDER / 01/04/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED LESLEY ELLEN ALEXANDER

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 14/06/05

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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