About

Registered Number: 03944440
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Matrix Recording Studios Ltd was setup in 2000. The business has one director listed as Deweir, Philippa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEWEIR, Philippa 30 September 2003 27 April 2005 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 February 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 November 2017
MR01 - N/A 10 May 2017
MR04 - N/A 03 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 01 December 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 15 November 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 03 January 2001
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

Floating charge 07 November 2003 Fully Satisfied

N/A

Assignment of life policy 07 November 2003 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Legal charge 02 October 2003 Fully Satisfied

N/A

Second legal charge 17 May 2002 Fully Satisfied

N/A

Mortgage 01 June 2000 Fully Satisfied

N/A

Floating charge 01 June 2000 Fully Satisfied

N/A

Principal charge over rents 01 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.