Background WavePink WaveYellow Wave

MATCHROOM BOXING LIMITED (10451332)

MATCHROOM BOXING LIMITED (10451332) is an active UK company. incorporated on 28 October 2016. with registered office in Brentwood. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. MATCHROOM BOXING LIMITED has been registered for 9 years. Current directors include DAWSON, Stephen James, GARRITTY, Ross Michael, HEARN, Edward John and 2 others.

Company Number
10451332
Status
active
Type
ltd
Incorporated
28 October 2016
Age
9 years
Address
Mascalls Mascalls Lane, Brentwood, CM14 5LJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAWSON, Stephen James, GARRITTY, Ross Michael, HEARN, Edward John, PALMER, Shaun Antony, SMITH, Frank John
SIC Codes
59113, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHROOM BOXING LIMITED

MATCHROOM BOXING LIMITED is an active company incorporated on 28 October 2016 with the registered office located in Brentwood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. MATCHROOM BOXING LIMITED was registered 9 years ago.(SIC: 59113, 93199)

Status

active

Active since 9 years ago

Company No

10451332

LTD Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Mascalls Mascalls Lane Great Warley Brentwood, CM14 5LJ,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DAWSON, Stephen James

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born November 1959
Director
Appointed 28 Oct 2016

GARRITTY, Ross Michael

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born December 1987
Director
Appointed 01 Jan 2021

HEARN, Edward John

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1979
Director
Appointed 28 Oct 2016

PALMER, Shaun Antony

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born August 1987
Director
Appointed 01 Jan 2021

SMITH, Frank John

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born July 1992
Director
Appointed 01 Jan 2019

HEARN, Barry Maurice William

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed 28 Oct 2016
Resigned 30 Apr 2021

Persons with significant control

1

Mascalls Lane, BrentwoodCM14 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2016
NEWINCIncorporation