About

Registered Number: 03767207
Date of Incorporation: 10/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: ICS GROUP, Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Established in 1999, Match Holdings Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Richards, Thomas Christopher, Belchem, Gary, Mcbride, Richard, Bleasdale, John Francis, Calam, Duncan Richard, Dibden, Lindsay George, Mcbride, Richard, Morgan, Robert James, Oliver, Robert Anthony are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASDALE, John Francis 30 November 2001 01 November 2002 1
CALAM, Duncan Richard 28 July 1999 24 September 2001 1
DIBDEN, Lindsay George 23 July 1999 23 August 2002 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1
MORGAN, Robert James 16 June 2005 14 December 2007 1
OLIVER, Robert Anthony 04 January 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
BELCHEM, Gary 03 May 2000 19 September 2002 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 June 2014
RESOLUTIONS - N/A 14 October 2013
CC04 - Statement of companies objects 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 30 May 2012
AUD - Auditor's letter of resignation 22 November 2011
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 07 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 15 April 2011
RESOLUTIONS - N/A 30 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 June 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 April 2009
OC138 - Order of Court 03 October 2008
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 03 October 2008
RESOLUTIONS - N/A 26 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
RESOLUTIONS - N/A 03 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
AUD - Auditor's letter of resignation 14 December 2007
169 - Return by a company purchasing its own shares 16 November 2007
RESOLUTIONS - N/A 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363a - Annual Return 20 May 2005
363a - Annual Return 15 May 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 02 June 2003
363a - Annual Return 23 May 2003
AUD - Auditor's letter of resignation 25 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
123 - Notice of increase in nominal capital 06 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
AA - Annual Accounts 05 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
MISC - Miscellaneous document 16 October 2000
123 - Notice of increase in nominal capital 12 October 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
225 - Change of Accounting Reference Date 13 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 25 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
123 - Notice of increase in nominal capital 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1999
395 - Particulars of a mortgage or charge 07 July 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
CERTNM - Change of name certificate 18 June 1999
NEWINC - New incorporation documents 10 May 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 December 2007 Fully Satisfied

N/A

Composite guarantee and debenture 07 January 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 August 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.