Matt (vinyl Graphics) Limited

General information

Name:

Matt (vinyl Graphics) Ltd

Office Address:

Unit 6 Stonetec Industrial Park Stoneferry Road HU8 8DA Hull

Number: 04518603

Incorporation date: 2002-08-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04518603 twenty two years ago, Matt (vinyl Graphics) Limited is categorised as a Private Limited Company. The official office address is Unit 6 Stonetec Industrial Park, Stoneferry Road Hull. The company began under the business name Goldvision, however for the last twenty two years has operated under the business name Matt (vinyl Graphics) Limited. This business's SIC and NACE codes are 73110 which means Advertising agencies. Matt (vinyl Graphics) Ltd filed its account information for the period that ended on 2022-07-31. The latest annual confirmation statement was released on 2023-08-23.

Helen N., Luke N., Shaun N. and Matthew N. are registered as the company's directors and have been cooperating as the Management Board since Wednesday 23rd August 2006. In order to help the directors in their tasks, this specific firm has been using the skills of Helen N. as a secretary since August 2002.

  • Previous company's names
  • Matt (vinyl Graphics) Limited 2002-10-25
  • Goldvision Limited 2002-08-23

Financial data based on annual reports

Company staff

Helen N.

Role: Director

Appointed: 23 August 2006

Latest update: 10 February 2024

Luke N.

Role: Director

Appointed: 23 August 2006

Latest update: 10 February 2024

Shaun N.

Role: Director

Appointed: 14 October 2002

Latest update: 10 February 2024

Helen N.

Role: Secretary

Appointed: 27 August 2002

Latest update: 10 February 2024

Matthew N.

Role: Director

Appointed: 27 August 2002

Latest update: 10 February 2024

People with significant control

Executives who have control over this firm are as follows: Luke N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew N. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shaun N. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Luke N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Shaun N.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 15 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 15 April 2013
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 14 April 2014
Annual Accounts 9th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9th April 2015
Annual Accounts 14th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14th November 2015
Annual Accounts 22nd February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22nd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 20th, February 2019
resolution
Free Download Download filing (27 pages)

Additional Information

HQ address,
2014

Address:

437 Hedon Road

Post code:

HU9 1RA

City / Town:

Hull

HQ address,
2015

Address:

437 Hedon Road

Post code:

HU9 1RA

City / Town:

Hull

HQ address,
2016

Address:

437 Hedon Road

Post code:

HU9 1RA

City / Town:

Hull

Accountant/Auditor,
2014 - 2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
21
Company Age

Similar companies nearby

Closest companies