Company NameMatmi New Media Design Ltd
DirectorJeffrey John Coghlan
Company StatusActive
Company Number04142762
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jeffrey John Coghlan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Green
Macclesfield
Cheshire
SK11 7NA
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameAtheer Yousif Hanna Sipi
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Portmarnock Close
Macclesfield
Cheshire
SK10 2UX
Secretary NameMargaret Kathleen Ann Snelson
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2003)
RoleOffice Manager
Correspondence Address125 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameJoanne Sipi
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address12 Portmarnock Close
Tytherington
Macclesfield
Cheshire
SK10 2UX
Secretary NameOwain James Tibbles
NationalityBritish
StatusResigned
Appointed05 July 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address606 Design House
108 High Street
Manchester
M4 1HT
Director NameMiss Michelle Louise Hill
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDukes Chambers Dukes Court
Mill Street
Macclesfield
Cheshire
SK11 6NN
Director NameMr Nathan Broadbent
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleDigital Strategy Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Bridge Street
Macclesfield
SK11 6QA
Director NameMiss Clair Marie Jones
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Bridge Street
Macclesfield
SK11 6QA
Director NameMr Nathan Broadbent
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(16 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Bridge Street
Macclesfield
SK11 6QA

Contact

Websitewww.matmi.com/
Email address[email protected]
Telephone01625 560771
Telephone regionMacclesfield

Location

Registered Address32 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jeffrey John Coghlan
100.00%
Ordinary

Financials

Year2014
Net Worth£84,619
Cash£45,549
Current Liabilities£40,205

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

3 June 2010Delivered on: 5 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2017Termination of appointment of Clair Marie Jones as a director on 17 November 2017 (1 page)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
4 April 2017Registered office address changed from Dukes Chambers Dukes Court Mill Street Macclesfield Cheshire SK11 6NN to Unit 9a Bridge Street Macclesfield SK11 6QA on 4 April 2017 (1 page)
24 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 March 2016Appointment of Miss Clair Marie Jones as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Nathan Broadbent as a director on 1 March 2016 (2 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 June 2015Termination of appointment of Michelle Louise Hill as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Michelle Louise Hill as a director on 9 June 2015 (1 page)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
20 November 2014Appointment of Miss Michelle Louise Hill as a director on 1 October 2014 (2 pages)
20 November 2014Appointment of Miss Michelle Louise Hill as a director on 1 October 2014 (2 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Owain Tibbles as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Owain James Tibbles on 1 February 2011 (2 pages)
3 March 2011Secretary's details changed for Owain James Tibbles on 1 February 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 26 March 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Jeffrey John Coghlan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jeffrey John Coghlan on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 January 2009Secretary's change of particulars / owain tibbles / 16/01/2009 (1 page)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
22 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 17/01/07; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
13 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 November 2004Registered office changed on 11/11/04 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
26 August 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004New secretary appointed (2 pages)
13 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 June 2003Secretary resigned (1 page)
4 February 2003Return made up to 17/01/03; full list of members (6 pages)
6 December 2002New secretary appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
17 January 2001Incorporation (20 pages)