Background WavePink WaveYellow Wave

MATT HATTER LIMITED (06067883)

MATT HATTER LIMITED (06067883) is an active UK company. incorporated on 25 January 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. MATT HATTER LIMITED has been registered for 19 years. Current directors include STONE, Nigel.

Company Number
06067883
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STONE, Nigel
SIC Codes
59111, 59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATT HATTER LIMITED

MATT HATTER LIMITED is an active company incorporated on 25 January 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. MATT HATTER LIMITED was registered 19 years ago.(SIC: 59111, 59112, 59113)

Status

active

Active since 19 years ago

Company No

06067883

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 26 January 2018To: 15 May 2019
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 1 October 2013To: 26 January 2018
Pinewood Studios, Pinewood Road Iver Bucks SL0 0NH
From: 25 January 2007To: 1 October 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STONE, Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 25 Jan 2007

HOOKWAY, Oliver

Resigned
Pinewood Studios, Pinewood Road, BucksSL0 0NH
Secretary
Appointed 25 Jan 2007
Resigned 12 Mar 2013

Persons with significant control

2

Mr Nigel Stone

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Angela Stone

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Legacy
9 March 2012
MG01MG01
Legacy
11 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Incorporation Company
25 January 2007
NEWINCIncorporation