About

Registered Number: 02520645
Date of Incorporation: 10/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 3 Bowler Road, Darley Dale, Derbyshire, DE4 2TP,

 

Matlock Media Ltd was registered on 10 July 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 5 directors listed as Dell, Julia Lynne, Dell, Peter, Rowe, Frederica, Burke, Richard, Hughes, Marilyn Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Julia Lynne 01 January 2009 - 1
BURKE, Richard N/A 28 February 2003 1
HUGHES, Marilyn Jean N/A 24 November 1997 1
Secretary Name Appointed Resigned Total Appointments
DELL, Peter N/A 28 February 2003 1
ROWE, Frederica 28 February 2003 16 December 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 09 June 2020
PSC09 - N/A 03 January 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 May 2018
PSC09 - N/A 28 December 2017
CH01 - Change of particulars for director 28 December 2017
CS01 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
PSC04 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 20 January 2014
CH01 - Change of particulars for director 18 January 2014
CH01 - Change of particulars for director 18 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 April 2004
363s - Annual Return 29 March 2004
CERTNM - Change of name certificate 23 March 2004
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 28 November 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 24 December 1992
363b - Annual Return 09 September 1992
288 - N/A 15 April 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 20 September 1991
287 - Change in situation or address of Registered Office 03 October 1990
288 - N/A 03 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1990
RESOLUTIONS - N/A 14 August 1990
MEM/ARTS - N/A 14 August 1990
CERTNM - Change of name certificate 02 August 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.