About

Registered Number: 05101800
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG

 

Matt Wing Photo Ltd was founded on 14 April 2004 with its registered office in Chelmsford, it's status at Companies House is "Active". We do not know the number of employees at Matt Wing Photo Ltd. Wing, Matthew James, Earles, David John, Jordan, Peter Douglas, Mitchell Wing, Ellen Sarah Anne, Wing, Timothy Duncan are listed as directors of Matt Wing Photo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WING, Matthew James 10 April 2007 - 1
JORDAN, Peter Douglas 25 May 2007 08 July 2011 1
MITCHELL WING, Ellen Sarah Anne 15 April 2004 29 May 2007 1
WING, Timothy Duncan 24 August 2005 21 April 2009 1
Secretary Name Appointed Resigned Total Appointments
EARLES, David John 15 April 2004 28 July 2020 1

Filing History

Document Type Date
AAMD - Amended Accounts 06 August 2020
TM02 - Termination of appointment of secretary 28 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 01 April 2020
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 January 2014
AA01 - Change of accounting reference date 28 October 2013
AA - Annual Accounts 26 October 2013
AD01 - Change of registered office address 27 July 2013
AA01 - Change of accounting reference date 27 July 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 29 May 2012
CERTNM - Change of name certificate 25 January 2012
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
CERTNM - Change of name certificate 03 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 26 February 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 17 February 2006
CERTNM - Change of name certificate 23 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
287 - Change in situation or address of Registered Office 25 January 2005
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.