Check the

MATMI NEW MEDIA DESIGN LTD

Company
MATMI NEW MEDIA DESIGN LTD (04142762)

MATMI NEW MEDIA DESIGN

Phone: +44 (0)1625 560 771
B⁺ rating

KEY FINANCES

Year
2017
Assets
£79.9k ▲ £1.82k (2.33 %)
Cash
£0k ▼ £-0.53k (-100.00 %)
Liabilities
£89.22k ▲ £33.53k (60.20 %)
Net Worth
£-9.33k ▼ £-31.71k (-141.67 %)

REGISTRATION INFO

Company name
MATMI NEW MEDIA DESIGN LTD
Company number
04142762
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
rollabear.co.uk
Phones
+44 (0)1625 560 771
01625 560 771
Registered Address
UNIT 9A,
BRIDGE STREET,
MACCLESFIELD,
ENGLAND,
SK11 6QA

ECONOMIC ACTIVITIES

62011
Ready-made interactive leisure and entertainment software development
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Mar 2017
Confirmation statement made on 17 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Appointment of Miss Clair Marie Jones as a director on 1 March 2016

CHARGES

3 June 2010
Status
Outstanding
Delivered
5 June 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MATMI NEW MEDIA DESIGN LTD DIRECTORS

Nathan Broadbent

  Acting
Appointed
01 March 2016
Occupation
Digital Strategy Director
Role
Director
Age
37
Nationality
British
Address
Dukes Chambers, Dukes Court, Mill Street, Macclesfield, Cheshire, SK11 6NN
Country Of Residence
England
Name
BROADBENT, Nathan

Jeffrey John Coghlan

  Acting PSC
Appointed
17 January 2001
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
96 Crompton Road, Macclesfield, Cheshire, SK11 8EB
Country Of Residence
England
Name
COGHLAN, Jeffrey John
Notified On
1 January 2017
Nature Of Control
Ownership of shares – 75% or more

Clair Marie Jones

  Acting
Appointed
01 March 2016
Occupation
Operations Director
Role
Director
Age
44
Nationality
British
Address
Dukes Chambers, Dukes Court, Mill Street, Macclesfield, Cheshire, SK11 6NN
Country Of Residence
England
Name
JONES, Clair Marie

Christine Mary Hughes

  Resigned
Appointed
17 January 2001
Resigned
17 January 2001
Role
Secretary
Address
12 Harrington Drive, Gawsworth, Macclesfield, Cheshire, SK11 9RD
Name
HUGHES, Christine Mary

Atheer Yousif Hanna Sipi

  Resigned
Appointed
17 January 2001
Resigned
28 January 2002
Role
Secretary
Address
12 Portmarnock Close, Macclesfield, Cheshire, SK10 2UX
Name
SIPI, Atheer Yousif Hanna

Joanne Sipi

  Resigned
Appointed
06 January 2004
Resigned
05 July 2007
Role
Secretary
Address
12 Portmarnock Close, Tytherington, Macclesfield, Cheshire, SK10 2UX
Name
SIPI, Joanne

Margaret Kathleen Ann Snelson

  Resigned
Appointed
01 December 2002
Resigned
30 May 2003
Role
Secretary
Address
125 Chester Road, Macclesfield, Cheshire, SK11 8PT
Name
SNELSON, Margaret Kathleen Ann

Owain James Tibbles

  Resigned
Appointed
05 July 2007
Resigned
01 November 2012
Role
Secretary
Address
606 Design House, 108 High Street, Manchester, United Kingdom, M4 1HT
Name
TIBBLES, Owain James

Michelle Louise Hill

  Resigned
Appointed
01 October 2014
Resigned
09 June 2015
Occupation
Managing Director
Role
Director
Age
46
Nationality
British
Address
Dukes Chambers, Dukes Court, Mill Street, Macclesfield, Cheshire, SK11 6NN
Country Of Residence
England
Name
HILL, Michelle Louise

Amanda Jane Taylor

  Resigned
Appointed
17 January 2001
Resigned
17 January 2001
Occupation
Administrative Assistant
Role
Director
Age
51
Nationality
British
Address
Siddington Post Office, Siddington Bank Farm Chelford Road, Siddington Macclesfield, Cheshire, SK11 9LF
Name
TAYLOR, Amanda Jane

REVIEWS


Check The Company
Very good according to the company’s financial health.