Active
Company Information for MATTHEW CHURCHILL LTD
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,
|
Company Registration Number
04862076
Private Limited Company
Active |
Company Name | |
---|---|
MATTHEW CHURCHILL LTD | |
Legal Registered Office | |
130 Shaftesbury Avenue 2nd Floor London W1D 5EU Other companies in WC2N | |
Company Number | 04862076 | |
---|---|---|
Company ID Number | 04862076 | |
Date formed | 2003-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-02-28 | |
Account next due | 2024-11-27 | |
Latest return | 2023-08-11 | |
Return next due | 2024-08-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821069549 |
Last Datalog update: | 2024-03-26 10:28:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MATTHEW CHURCHILL PRODUCTIONS LIMITED | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | Active | Company formed on the 2013-07-24 | |
MATTHEW CHURCHILL PROJECTS LLC | 539 W COMMERCE ST DALLAS TX 75208 | Active | Company formed on the 2023-01-09 |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
Current accounting period shortened from 28/02/22 TO 27/02/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
PSC04 | Change of details for Teresa Churchill as a person with significant control on 2021-08-10 | |
CH01 | Director's details changed for Ms Teresa Churchill on 2021-08-10 | |
PSC04 | Change of details for Matthew James Churchill as a person with significant control on 2021-06-19 | |
CH01 | Director's details changed for Mr Matthew James Churchill on 2021-06-19 | |
PSC04 | Change of details for Teresa Hoskyns as a person with significant control on 2021-07-23 | |
CH01 | Director's details changed for Ms Teresa Hoskyns on 2021-07-23 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Matthew James Churchill as a person with significant control on 2019-07-24 | |
CH01 | Director's details changed for Mr Matthew James Churchill on 2019-07-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES CHURCHILL on 2019-07-24 | |
PSC04 | Change of details for Matthew James Churchill as a person with significant control on 2019-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM PO Box 4385 04862076: Companies House Default Address Cardiff CF14 8LH | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP05 | Companies House applied as default registered office address PO Box 4385, 04862076: Companies House Default Address, Cardiff, CF14 8LH on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA HOSKYNS | |
PSC09 | Withdrawal of a person with significant control statement on 2018-10-15 | |
AA01 | Previous accounting period extended from 31/08/17 TO 28/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA HOSKYNS / 06/08/2016 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHURCHILL / 06/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM 2nd Floor 80-81 st Martins Lane London WC2N 4AA | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES CHURCHILL on 2015-01-14 | |
CH01 | Director's details changed for Mr Matthew James Churchill on 2015-01-14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CHURCHILL / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA HOSKYNS / 01/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES CHURCHILL / 01/10/2011 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 11/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA HOSKYNS / 02/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 16 POLLARD HOUSES NORTH DOWN ST LONDON N1 9BJ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATTHEW CHURCHILL LTD
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as MATTHEW CHURCHILL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MATTHEW CHURCHILL LTD | Event Date | 2013-08-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MATTHEW CHURCHILL LTD | Event Date | 2009-09-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |