Advanced company searchLink opens in new window

MEDIA MIX (UK) LIMITED

Company number 08558238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 LIQ10 Removal of liquidator by court order
06 Jan 2017 AD03 Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU
06 Jan 2017 AD02 Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU
06 Jan 2017 AD01 Registered office address changed from 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 January 2017
03 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
03 Jan 2017 4.70 Declaration of solvency
22 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
07 Jan 2016 AA Full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2015 TM01 Termination of appointment of Alan George Castle as a director on 13 April 2015
30 Jun 2015 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015
28 Jan 2015 AA Full accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
02 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
01 Apr 2014 AP01 Appointment of Mr Lyle Bainbridge Stewart Jr as a director
01 Apr 2014 TM01 Termination of appointment of Adam Voisey as a director
01 Apr 2014 AP01 Appointment of Mr Alan George Castle as a director
01 Apr 2014 TM01 Termination of appointment of Benedict Doonan as a director
01 Apr 2014 TM01 Termination of appointment of Ivan Mee as a director
01 Apr 2014 AD01 Registered office address changed from 76 Parbury Rise Chessington KT9 2ES England on 1 April 2014
01 Apr 2014 AP01 Appointment of Miss Karen Elizabeth Marsh as a director