MATRIX RECORDING STUDIOS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/04/2419 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-02-26 to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Matrix Studios 91 Peterborough Road London SW6 3BU on 2023-02-09

View Document

09/02/239 February 2023 Cessation of Nigel Quentin Frieda as a person with significant control on 2022-01-27

View Document

09/02/239 February 2023 Notification of Matrix Maison Rouge Ltd as a person with significant control on 2022-01-27

View Document

09/02/239 February 2023 Appointment of Mr Duncan Thomson as a director on 2022-09-03

View Document

09/02/239 February 2023 Termination of appointment of Nigel Quentin Frieda as a director on 2022-09-03

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-26

View Document

17/05/2217 May 2022 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-17

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 039444400009 in full

View Document

20/11/2120 November 2021 Accounts for a dormant company made up to 2021-02-26

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/19

View Document

22/11/1922 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/11/1729 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039444400009

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUENTIN FRIEDA / 08/03/2016

View Document

29/04/1629 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/15

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/13

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/12

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

01/12/121 December 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX ENGLAND

View Document

18/04/1218 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY KATE GREENSLADE

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL QUENTIN FRIEDA / 31/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE GREENSLADE / 12/03/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/03/009 March 2000 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