MATMI NEW MEDIA DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
28/02/2528 February 2025 | Registered office address changed from 32 Park Green Macclesfield Cheshire SK11 7NA United Kingdom to Office 158, 1 Silk House Park Gree Macclesfield Cheshire SK11 7QJ on 2025-02-28 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
04/02/214 February 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 200 |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM UNIT 9A BRIDGE STREET MACCLESFIELD SK11 6QA ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COGHLAN / 27/07/2018 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COGHLAN / 27/07/2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NATHAN BROADBENT |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/01/1821 January 2018 | DIRECTOR APPOINTED MR NATHAN BROADBENT |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NATHAN BROADBENT |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CLAIR JONES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM DUKES CHAMBERS DUKES COURT MILL STREET MACCLESFIELD CHESHIRE SK11 6NN |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | DIRECTOR APPOINTED MISS CLAIR MARIE JONES |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR NATHAN BROADBENT |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/01/1621 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HILL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
01/12/141 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
20/11/1420 November 2014 | DIRECTOR APPOINTED MISS MICHELLE LOUISE HILL |
07/02/147 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
04/03/134 March 2013 | APPOINTMENT TERMINATED, SECRETARY OWAIN TIBBLES |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/02/127 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
03/03/113 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / OWAIN JAMES TIBBLES / 01/02/2011 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/06/105 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN COGHLAN / 01/10/2009 |
22/01/1022 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / OWAIN TIBBLES / 16/01/2009 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
10/08/0710 August 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA |
13/02/0613 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: HART SHAW 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL |
26/08/0426 August 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/06/036 June 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 |
15/03/0115 March 2001 | NEW SECRETARY APPOINTED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | DIRECTOR RESIGNED |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATMI NEW MEDIA DESIGN LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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