Founded in 2005, Matrix Global Networks Ltd has its registered office in Milton Keynes in Bucks, it's status is listed as "Active". There are 4 directors listed as Butler, Amy Victoria, Butler, Christopher Edward, Trott, Theresa Ann, White, David Peter for this business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Christopher Edward | 30 June 2005 | 01 January 2006 | 1 |
TROTT, Theresa Ann | 21 November 2005 | 12 June 2015 | 1 |
WHITE, David Peter | 06 April 2012 | 17 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Amy Victoria | 30 June 2005 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
MR01 - N/A | 30 May 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 20 May 2019 | |
MR01 - N/A | 16 January 2019 | |
MR04 - N/A | 18 December 2018 | |
MR04 - N/A | 18 December 2018 | |
MR04 - N/A | 18 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 03 July 2018 | |
PSC04 - N/A | 30 November 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 20 July 2017 | |
SH01 - Return of Allotment of shares | 09 February 2017 | |
AAMD - Amended Accounts | 10 November 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
AP01 - Appointment of director | 14 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
AR01 - Annual Return | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
AAMD - Amended Accounts | 23 July 2015 | |
AA - Annual Accounts | 09 July 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
SH03 - Return of purchase of own shares | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 05 June 2015 | |
AA01 - Change of accounting reference date | 05 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
SH01 - Return of Allotment of shares | 02 April 2012 | |
CC04 - Statement of companies objects | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AAMD - Amended Accounts | 21 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 10 September 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 29 August 2008 | |
363a - Annual Return | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
225 - Change of Accounting Reference Date | 25 March 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
363a - Annual Return | 26 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
NEWINC - New incorporation documents | 30 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2020 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
Rent deposit deed | 25 November 2011 | Outstanding |
N/A |
All assets debenture | 04 October 2010 | Fully Satisfied |
N/A |
Debenture | 29 May 2009 | Fully Satisfied |
N/A |
Debenture | 13 November 2006 | Fully Satisfied |
N/A |