MATTE BOX MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Fyfe House St. James Road Fleet GU51 3QH England to The Lathe Northbrook Estate Farnham Road Farnham Surrey GU10 5EU on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE SMITH / 04/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY SMITH / 30/10/2018

View Document

16/08/1816 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY SMITH / 21/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS JEMMA ANNE SMITH

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE BARN HURST FARM THE HURST WINCHFIELD HAMPSHIRE RG27 8SL UNITED KINGDOM

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY UNITED KINGDOM

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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