Matrix Recording Studios Ltd was setup in 2000. The business has one director listed as Deweir, Philippa in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWEIR, Philippa | 30 September 2003 | 27 April 2005 | 1 |
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 |
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 |