MEDIAMIX II LIMITED

Register to unlock more data on OkredoRegister

MEDIAMIX II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073111

Incorporation date

14/03/2004

Size

-

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2004)
dot icon08/11/2018
Final Gazette dissolved following liquidation
dot icon08/08/2018
Return of final meeting in a members' voluntary winding up
dot icon20/07/2017
Liquidators' statement of receipts and payments to 2017-05-15
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-05-15
dot icon19/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon02/06/2014
Registered office address changed from 107 Mortlake High Street Mortlake London SW14 8HQ on 2014-06-03
dot icon01/06/2014
Declaration of solvency
dot icon01/06/2014
Insolvency resolution
dot icon01/06/2014
Resolutions
dot icon01/06/2014
Appointment of a voluntary liquidator
dot icon26/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/03/2012
Director's details changed for Catharine Turner Phillips on 2009-10-01
dot icon19/03/2012
Director's details changed for David Brian Collins on 2012-03-14
dot icon19/03/2012
Director's details changed for Sean Frederick Rushton O'brien on 2009-10-01
dot icon21/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/03/2011
Director's details changed for John Hedley Mckimmie on 2010-11-02
dot icon04/01/2011
Cancellation of shares. Statement of capital on 2011-01-05
dot icon04/01/2011
Resolutions
dot icon04/01/2011
Purchase of own shares.
dot icon21/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/04/2010
Resolutions
dot icon28/02/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon11/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2010
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2010-01-08
dot icon24/03/2009
Return made up to 15/03/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated director timothy neligan
dot icon23/04/2008
Appointment terminated director christopher hayward
dot icon09/04/2008
Resolutions
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon13/03/2008
Location of register of members (non legible)
dot icon07/11/2007
Director's particulars changed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon03/04/2007
Return made up to 15/03/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon12/06/2006
Director's particulars changed
dot icon11/06/2006
Return made up to 15/03/06; full list of members
dot icon15/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon31/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon31/07/2005
Registered office changed on 01/08/05 from: flint house 52 high street leatherhead surrey KT22 8AJ
dot icon20/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon05/06/2005
Registered office changed on 06/06/05 from: middlesex house 34-42 cleveland street london W1T 4LB
dot icon23/05/2005
Return made up to 15/03/05; full list of members
dot icon23/05/2005
Location of register of members
dot icon24/04/2005
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon17/01/2005
Miscellaneous
dot icon17/01/2005
Miscellaneous
dot icon28/12/2004
Registered office changed on 29/12/04 from: flint house 52 high street leatherhead surrey KT22 8AJ
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon09/11/2004
Memorandum and Articles of Association
dot icon01/11/2004
New director appointed
dot icon24/10/2004
New director appointed
dot icon24/10/2004
New director appointed
dot icon24/10/2004
New director appointed
dot icon21/10/2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2004
Registered office changed on 22/09/04 from: ten dominion street london EC2M 2EE
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed;new director appointed
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Director resigned
dot icon16/09/2004
Certificate of change of name
dot icon14/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEXAGON REGISTRARS LIMITED
Corporate Secretary
15/03/2004 - 04/08/2004
130
Mckimmie, John Hedley
Director
01/09/2004 - Present
23
O'brien, Sean Frederick Rushton
Director
01/09/2004 - Present
37
Hayward, Christopher George
Director
14/06/2006 - 23/04/2008
3
Mcreavie, Colin William
Director
01/09/2004 - 28/01/2005
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDIAMIX II LIMITED

MEDIAMIX II LIMITED is an(a) Dissolved company incorporated on 14/03/2004 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIAMIX II LIMITED?

toggle

MEDIAMIX II LIMITED is currently Dissolved. It was registered on 14/03/2004 and dissolved on 08/11/2018.

Where is MEDIAMIX II LIMITED located?

toggle

MEDIAMIX II LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does MEDIAMIX II LIMITED do?

toggle

MEDIAMIX II LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MEDIAMIX II LIMITED?

toggle

The latest filing was on 08/11/2018: Final Gazette dissolved following liquidation.