MATINEE SOUND & VISION LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 03606770
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording, 18202 - Reproduction of video recording, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MATINEE SOUND & VISION LIMITED are www.matineesoundvision.co.uk, and www.matinee-sound-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Matinee Sound Vision Limited is a Private Limited Company. The company registration number is 03606770. Matinee Sound Vision Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Matinee Sound Vision Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. . BRODERICK, Christopher John is a Director of the company. LANGFIELD, Alistair Duncan is a Director of the company. NOACK, Nicole is a Director of the company. Secretary BALDWIN, Timm has been resigned. Secretary MORRIS, Adrian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALDWIN, Timm has been resigned. Director CORDLE, Matthew has been resigned. Director MORRIS, Adrian has been resigned. Director STUART, Jacqueline has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Director
BRODERICK, Christopher John
Appointed Date: 30 July 1998
69 years old

Director
LANGFIELD, Alistair Duncan
Appointed Date: 01 May 2013
47 years old

Director
NOACK, Nicole
Appointed Date: 01 May 2013
57 years old

Resigned Directors

Secretary
BALDWIN, Timm
Resigned: 29 July 2004
Appointed Date: 30 July 1998

Secretary
MORRIS, Adrian
Resigned: 17 June 2008
Appointed Date: 29 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
BALDWIN, Timm
Resigned: 29 July 2004
Appointed Date: 30 July 1998
60 years old

Director
CORDLE, Matthew
Resigned: 12 January 2009
Appointed Date: 02 August 2005
54 years old

Director
MORRIS, Adrian
Resigned: 17 June 2008
Appointed Date: 19 May 2003
71 years old

Director
STUART, Jacqueline
Resigned: 24 July 2008
Appointed Date: 02 August 2005
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Mr Christopher John Broderick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MATINEE SOUND & VISION LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 30 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000.75

04 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
New director appointed
18 Nov 1998
Secretary resigned
18 Nov 1998
Director resigned
30 Jul 1998
Incorporation