Arton Matthews Productions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-06-30 | |
Cash in hand | £43 | -13,486% |
Net Worth | £4,714 | +65.91% |
Liabilities | £8,863 | -14.61% |
Fixed Assets | £4,106 | -33.35% |
Trade Debtors | £447 | 0% |
Total assets | £13,577 | +13.35% |
Shareholder's funds | £4,714 | +65.91% |
Total liabilities | £8,863 | -14.61% |
ANDY MATTHEWS PRODUCTIONS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06609826 |
Record last updated |
Sunday, January 21, 2018 2:04:34 AM UTC |
Official Address |
3 Montpelier Avenue Bexley Kent Da53ap St Mary's
There are 687 companies registered at this street
|
Locality |
St Mary'slondon |
Region |
London, England |
Postal Code |
DA53AP
|
Sector |
limit, production, service, support |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Nov 14, 2017 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 29, 2017 |
First notification of strike - off in london gazette
|  |
Registry |
Aug 22, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 17, 2017 |
Striking off application by a company
|  |
Financials |
Mar 30, 2017 |
Annual accounts
|  |
Registry |
Jun 9, 2016 |
Annual return
|  |
Financials |
Mar 27, 2016 |
Annual accounts
|  |
Registry |
Jun 5, 2015 |
Annual return
|  |
Financials |
Mar 31, 2015 |
Annual accounts
|  |
Registry |
Jun 23, 2014 |
Annual return
|  |
Registry |
Jun 23, 2014 |
Resignation of one Director
|  |
Financials |
Mar 26, 2014 |
Annual accounts
|  |
Registry |
Jul 12, 2013 |
Company name change
|  |
Registry |
Jul 12, 2013 |
Change of name certificate
|  |
Registry |
Jul 12, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 20, 2013 |
Resignation of one Producer and one Director (a man)
|  |
Registry |
Jun 10, 2013 |
Annual return
|  |
Financials |
Mar 29, 2013 |
Annual accounts
|  |
Registry |
Jan 23, 2013 |
Resignation of one Director
|  |
Registry |
Jul 1, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Jun 19, 2012 |
Annual return
|  |
Financials |
Mar 30, 2012 |
Annual accounts
|  |
Registry |
Jun 7, 2011 |
Annual return
|  |
Registry |
Jun 7, 2011 |
Resignation of one Secretary
|  |
Registry |
Jun 3, 2011 |
Resignation of one Secretary 6609...
|  |
Financials |
May 28, 2011 |
Annual accounts
|  |
Registry |
Jun 3, 2010 |
Annual return
|  |
Registry |
Jun 3, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Jun 3, 2010 |
Change of particulars for director
|  |
Registry |
Jun 3, 2010 |
Change of particulars for director 2625525...
|  |
Financials |
May 6, 2010 |
Annual accounts
|  |
Registry |
Jun 17, 2009 |
Annual return
|  |
Registry |
Apr 29, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 29, 2009 |
Appointment of a person
|  |
Registry |
Apr 29, 2009 |
Appointment of a person 8468850...
|  |
Registry |
Oct 2, 2008 |
Resignation of a person
|  |
Registry |
Oct 2, 2008 |
Resignation of a person 7992409...
|  |
Registry |
Oct 2, 2008 |
Appointment of a person
|  |
Registry |
Oct 2, 2008 |
Appointment of a person 7992401...
|  |
Registry |
Jun 3, 2008 |
Six appointments: a woman, 3 companies and 2 men,: a woman, 3 companies and 2 men
|  |