THE MUSIC MATRIX LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 88-90 BAKER STREET LONDON W1U 6TQ

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS CECILLON / 01/10/2009

View Document

06/04/106 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 9 SUMNER PLACE LONDON SW7 3EE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 S-DIV 01/11/01

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

15/06/0115 June 2001 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