About

Registered Number: 06609826
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 7 months ago)
Registered Address: 3 Montpelier Avenue, Bexley, Kent, DA5 3AP

 

Founded in 2008, Arton Matthews Productions Ltd have registered office in Bexley, it's status is listed as "Dissolved". There are 3 directors listed for Arton Matthews Productions Ltd at Companies House. We don't know the number of employees at Arton Matthews Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 03 June 2008 03 June 2008 1
MATTHEWS, Andy 03 June 2008 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
DS01 - Striking off application by a company 17 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 26 March 2014
CERTNM - Change of name certificate 12 July 2013
CONNOT - N/A 12 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 29 March 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.