General information

Name:

Matt Saunders Ltd

Office Address:

The Rose Cottage The Village Alciston BN26 6UW Polegate

Number: 08181608

Incorporation date: 2012-08-16

Dissolution date: 2023-05-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Matt Saunders was established on 2012-08-16 as a private limited company. The company head office was based in Polegate on The Rose Cottage The Village, Alciston. This place zip code is BN26 6UW. The registration number for Matt Saunders Limited was 08181608. Matt Saunders Limited had been active for 11 years up until 2023-05-16.

The directors included: David A. appointed in 2016 in May, Valerie S. appointed in 2013 in August and Paul S. appointed on 2012-08-16.

Executives who controlled this firm include: David A. owned 1/2 or less of company shares. Valerie S. owned 1/2 or less of company shares. Paul S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 01 May 2016

Latest update: 4 January 2024

David A.

Role: Secretary

Appointed: 01 February 2014

Latest update: 4 January 2024

Valerie S.

Role: Director

Appointed: 01 August 2013

Latest update: 4 January 2024

Paul S.

Role: Director

Appointed: 16 August 2012

Latest update: 4 January 2024

People with significant control

David A.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Valerie S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2012-08-16
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 7 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 22/05/2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22/05/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59200 : Sound recording and music publishing activities
  • 58190 : Other publishing activities
  • 59132 : Video distribution activities
10
Company Age

Closest Companies - by postcode