MATEY PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Director's details changed for Matthew John Augustus Berry on 2023-01-06 |
| 06/01/236 January 2023 | Director's details changed for Matthew John Augustus Berry on 2023-01-06 |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 04/10/214 October 2021 | Termination of appointment of David Arthur Broomer as a director on 2021-10-04 |
| 04/10/214 October 2021 | Termination of appointment of David Arthur Broomer as a secretary on 2021-10-04 |
| 29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM DELAPORT COACHHOUSE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8RQ |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/11/155 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/11/1410 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN AUGUSTUS BERRY / 29/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BROOMER / 29/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/11/086 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/08/073 August 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
| 04/10/054 October 2005 | 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