Company NameMATT Black Films Ltd
Company StatusDissolved
Company NumberSC460788
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr David Boni
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 01 17 Clarence Drive
Hyndland
Glasgow
G12 9QN
Scotland

Location

Registered AddressFlat 01 17 Clarence Drive
Hyndland
Glasgow
G12 9QN
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1David Bonie
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
7 February 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(3 pages)
7 February 2016Registered office address changed from Flat 1/2 42 Falkland Street Hyndland Glasgow G12 9QY to Flat 01 17 Clarence Drive Hyndland Glasgow G12 9QN on 7 February 2016 (1 page)
7 February 2016Registered office address changed from Flat 1/2 42 Falkland Street Hyndland Glasgow G12 9QY to Flat 01 17 Clarence Drive Hyndland Glasgow G12 9QN on 7 February 2016 (1 page)
7 February 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 November 2014Director's details changed for David Bonie on 4 October 2013 (2 pages)
19 November 2014Director's details changed for David Bonie on 4 October 2013 (2 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Director's details changed for David Bonie on 4 October 2013 (2 pages)
3 July 2014Registered office address changed from Flat 3/2 8 Lauderdale Gardens Hyndland Glasgow G12 9UA United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Flat 3/2 8 Lauderdale Gardens Hyndland Glasgow G12 9UA United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Flat 3/2 8 Lauderdale Gardens Hyndland Glasgow G12 9UA United Kingdom on 3 July 2014 (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(22 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(22 pages)