Advanced company searchLink opens in new window

MATERIAL ENTERTAINMENT

Company number 05294258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 August 2021
06 May 2021 TM01 Termination of appointment of Thomas Hugh Creighton as a director on 26 April 2021
04 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
04 Dec 2019 LIQ06 Resignation of a liquidator
20 Aug 2019 AD01 Registered office address changed from Eagle House 108-110 Jermyn Street London SW1Y 6HB to Townshend House Crown Road Norwich NR1 3DT on 20 August 2019
19 Aug 2019 LIQ01 Declaration of solvency
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-05
18 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
26 Jul 2018 AA Accounts for a small company made up to 31 December 2016
26 Jul 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2017 AA Accounts for a small company made up to 31 December 2015
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8,610,328
31 Dec 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AP01 Appointment of David Bisoni as a director on 8 September 2014
03 Oct 2014 AP01 Appointment of Thomas Hugh Creighton as a director on 8 September 2014
03 Oct 2014 TM01 Termination of appointment of Edward Anthony Romano as a director on 8 September 2014
03 Oct 2014 TM01 Termination of appointment of Richard Joseph Fox as a director on 8 September 2014
24 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8,610,328