MATRIX GRAPHICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1HP

Company number 02556297
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address LEE BANK HOUSE, 55 HOLLOWAY HEAD, BIRMINGHAM, ENGLAND, B1 1HP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Statement of capital following an allotment of shares on 20 April 2016 GBP 13,335 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MATRIX GRAPHICS LIMITED are www.matrixgraphics.co.uk, and www.matrix-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.6 miles; to Blake Street Rail Station is 9.4 miles; to Bloxwich Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Graphics Limited is a Private Limited Company. The company registration number is 02556297. Matrix Graphics Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Matrix Graphics Limited is Lee Bank House 55 Holloway Head Birmingham England B1 1hp. . PROSSER, Carl John is a Secretary of the company. JARRATT, Mark Anthony is a Director of the company. PROSSER, Carl John is a Director of the company. SHARMAN, Simon Robert Pennett is a Director of the company. Secretary DRINKWATER, Michael John has been resigned. Director DRINKWATER, Michael John has been resigned. Director MADDOX, Caroline Ann has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PROSSER, Carl John
Appointed Date: 22 May 1997

Director
JARRATT, Mark Anthony
Appointed Date: 19 June 1998
65 years old

Director
PROSSER, Carl John

62 years old

Director

Resigned Directors

Secretary
DRINKWATER, Michael John
Resigned: 22 May 1997

Director
DRINKWATER, Michael John
Resigned: 30 September 1996
Appointed Date: 02 April 1992
71 years old

Director
MADDOX, Caroline Ann
Resigned: 12 August 2011
Appointed Date: 01 April 2007
54 years old

Persons With Significant Control

Mr Simon Robert Pennett Sharman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl John Prosser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Jarratt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATRIX GRAPHICS LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
25 Oct 2016
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 13,335

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Registered office address changed from Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP England to Lee Bank House 55 Holloway Head Birmingham B1 1HP on 5 May 2016
27 Apr 2016
Resignation of an auditor
...
... and 83 more events
21 Dec 1990
Memorandum and Articles of Association

19 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1990
Registered office changed on 18/12/90 from: 2 baches street london N1 6UB

17 Dec 1990
Company name changed searchscheme LIMITED\certificate issued on 18/12/90
07 Nov 1990
Incorporation

MATRIX GRAPHICS LIMITED Charges

10 November 2010
All assets debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 January 1991
Mortgage debenture
Delivered: 8 January 1991
Status: Satisfied on 17 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…