About

Registered Number: 02502928
Date of Incorporation: 17/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Old Boundary House London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ,

 

Based in Berkshire, Media Matrix Consultancy Ltd was registered on 17 May 1990, it has a status of "Dissolved". The companies directors are listed as Le Druillenec, Simon Vincent, Allan, Deborah Florence, Quinlan, Christopher Charles, Davey, Jon Colin, Kempton, Paul William, Winnington-ingram, Gerald Francis in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Deborah Florence 01 April 2011 - 1
QUINLAN, Christopher Charles 01 October 1993 - 1
DAVEY, Jon Colin 21 November 1996 07 January 1998 1
KEMPTON, Paul William N/A 30 March 2011 1
WINNINGTON-INGRAM, Gerald Francis N/A 08 June 1994 1
Secretary Name Appointed Resigned Total Appointments
LE DRUILLENEC, Simon Vincent 30 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
CERTNM - Change of name certificate 21 April 2011
RESOLUTIONS - N/A 06 April 2011
CONNOT - N/A 06 April 2011
TM01 - Termination of appointment of director 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 May 2009
CERTNM - Change of name certificate 27 March 2009
225 - Change of Accounting Reference Date 09 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 16 June 2001
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 21 June 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 19 February 1999
287 - Change in situation or address of Registered Office 01 December 1998
225 - Change of Accounting Reference Date 23 November 1998
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
AA - Annual Accounts 07 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1995
363s - Annual Return 27 July 1994
288 - N/A 13 June 1994
AA - Annual Accounts 11 February 1994
287 - Change in situation or address of Registered Office 03 February 1994
287 - Change in situation or address of Registered Office 07 November 1993
288 - N/A 18 October 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 03 February 1993
287 - Change in situation or address of Registered Office 10 January 1993
363s - Annual Return 30 July 1992
RESOLUTIONS - N/A 19 September 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1991
287 - Change in situation or address of Registered Office 18 September 1990
288 - N/A 20 June 1990
288 - N/A 20 June 1990
NEWINC - New incorporation documents 17 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.