MATCH GROUP LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9NG

Company number 03767093
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address ICS GROUP, CALEDONIA HOUSE NO. 223, PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,603,001 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MATCH GROUP LIMITED are www.matchgroup.co.uk, and www.match-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Match Group Limited is a Private Limited Company. The company registration number is 03767093. Match Group Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Match Group Limited is Ics Group Caledonia House No 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard is a Secretary of the company. MACMILLAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard is a Director of the company. Secretary BELCHEM, Gary has been resigned. Secretary TAYLOR, Michael John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BLEASDALE, John Francis has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director CALAM, Duncan Richard has been resigned. Director CARISS, John Stuart has been resigned. Director CHESSELLS, Arthur David, Sir has been resigned. Director DIBDEN, Lindsay George has been resigned. Director DIBDEN, Lindsay George has been resigned. Director JACOB, Frances Carol has been resigned. Director MARTIN, Nicholas Rupert Zelenka has been resigned. Director MOORES, Robert Patrick has been resigned. Director MORGAN, Robert James has been resigned. Director O'BRIEN, Fergal has been resigned. Director OLIVER, Robert Anthony has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PINDER, John Richard has been resigned. Director WALTON, Michael Edward D'Arcy has been resigned. Director WILDEN, Stephen Kenneth has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCBRIDE, Richard
Appointed Date: 16 May 2011

Director
MACMILLAN, Richard Paul Thomas
Appointed Date: 01 January 2006
55 years old

Director
MCBRIDE, Richard
Appointed Date: 16 May 2011
59 years old

Resigned Directors

Secretary
BELCHEM, Gary
Resigned: 19 September 2002
Appointed Date: 03 February 2000

Secretary
TAYLOR, Michael John
Resigned: 15 August 2008
Appointed Date: 19 September 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 03 May 2000
Appointed Date: 10 May 1999

Director
BLEASDALE, John Francis
Resigned: 01 November 2002
Appointed Date: 30 November 2001
74 years old

Director
BLEASDALE, Kathleen Veronica
Resigned: 02 April 2001
Appointed Date: 17 June 1999
64 years old

Director
CALAM, Duncan Richard
Resigned: 24 September 2001
Appointed Date: 28 July 1999
56 years old

Director
CARISS, John Stuart
Resigned: 02 April 2001
Appointed Date: 17 June 1999
65 years old

Director
CHESSELLS, Arthur David, Sir
Resigned: 01 June 2007
Appointed Date: 18 August 1999
84 years old

Director
DIBDEN, Lindsay George
Resigned: 14 December 2007
Appointed Date: 28 December 2006
63 years old

Director
DIBDEN, Lindsay George
Resigned: 23 August 2002
Appointed Date: 23 July 1999
63 years old

Director
JACOB, Frances Carol
Resigned: 28 December 2006
Appointed Date: 23 August 2002
66 years old

Director
MARTIN, Nicholas Rupert Zelenka
Resigned: 16 June 2005
Appointed Date: 23 July 1999
63 years old

Director
MOORES, Robert Patrick
Resigned: 19 December 2007
Appointed Date: 28 July 1999
63 years old

Director
MORGAN, Robert James
Resigned: 14 December 2007
Appointed Date: 16 June 2005
65 years old

Director
O'BRIEN, Fergal
Resigned: 09 December 2003
Appointed Date: 27 November 2000
71 years old

Director
OLIVER, Robert Anthony
Resigned: 31 March 2011
Appointed Date: 04 January 2010
66 years old

Director
PILGRIM, Alan John Templer
Resigned: 30 September 2006
Appointed Date: 12 November 2001
74 years old

Director
PINDER, John Richard
Resigned: 18 January 2010
Appointed Date: 14 January 2000
75 years old

Director
WALTON, Michael Edward D'Arcy
Resigned: 19 December 2007
Appointed Date: 26 April 2002
81 years old

Director
WILDEN, Stephen Kenneth
Resigned: 15 March 2000
Appointed Date: 18 August 1999
72 years old

Director
25 NOMINEES LIMITED
Resigned: 17 June 1999
Appointed Date: 10 May 1999

MATCH GROUP LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,603,001

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,603,001

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 131 more events
18 Jun 1999
Application for reregistration from private to PLC
18 Jun 1999
Resolutions
  • WRES15 ‐ Written resolution of change of name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1999
Resolutions
  • WRES02 ‐ Written resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

10 May 1999
Incorporation

MATCH GROUP LIMITED Charges

31 December 2007
Guarantee & debenture
Delivered: 4 January 2008
Status: Satisfied on 9 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Deed of assignment of keyman life policies
Delivered: 22 November 2002
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies including bonuses accrued. See…
23 May 2002
Deed of assignment of keyman life policies
Delivered: 29 May 2002
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies including bonuses accrued. See…
31 July 2001
Deed of assignment of vendor life policies
Delivered: 1 August 2001
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee unto the security trustee the…
7 January 2000
Composite guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
25 August 1999
Deed of assignment of keyman life policies
Delivered: 8 September 1999
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)("the Security Trustee")
Description: The policies (see form 395 for details) and all monies…
18 August 1999
Composite guarantee and debenture
Delivered: 25 August 1999
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Composite guarantee and debenture
Delivered: 7 July 1999
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Charge over loan note guarantee security account
Delivered: 9 July 1999
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge all its right, title and interest in the…
23 June 1999
Charge over permitted liability security account
Delivered: 9 July 1999
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in the permitted liability…