Company NameRossmix Limited
Company StatusDissolved
Company Number01747350
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Peter John Felstead
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 13 December 2019)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address28 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Secretary NameMr Kenneth Raymond Salter
NationalityBritish
StatusClosed
Appointed01 December 2007(24 years, 3 months after company formation)
Appointment Duration12 years (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Upwood Road
Lee
London
SE12 8AD
Director NameJulian Thomas De-Takats
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration12 years (resigned 02 January 2004)
RoleManager
Correspondence Address35 Marsden Street
London
NW5 3HE
Secretary NameJulian Thomas De-Takats
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration12 years (resigned 02 January 2004)
RoleCompany Director
Correspondence Address35 Marsden Street
London
NW5 3HE
Director NameMatthew Lee Willis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Drury Lane
London
WC2B 5RH
Secretary NameWaxgold Limited (Corporation)
StatusResigned
Appointed02 January 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2007)
Correspondence Address34-36 Maddox Street
London
W1S 1PD

Contact

Websitewww.myspace.com

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£328,175
Cash£82
Current Liabilities£507,443

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 November 1992Delivered on: 24 November 1992
Persons entitled: Zachary Kwinter Books Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the lease of even date.
Particulars: £8,225 together with any interest therein for the time being standing to the credit of the account as defined in the rent security deposit deed.
Outstanding

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
15 August 2018Appointment of a voluntary liquidator (3 pages)
3 August 2018Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 1 Bentinck Street London W1U 2ED on 3 August 2018 (2 pages)
28 July 2018Statement of affairs (9 pages)
28 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
(1 page)
12 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 22 November 2017 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Registered office address changed from 65-69 White Lion Street London N1 9PP on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 65-69 White Lion Street London N1 9PP on 12 September 2013 (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Termination of appointment of Matthew Willis as a director (1 page)
28 May 2010Termination of appointment of Matthew Willis as a director (1 page)
25 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 January 2010Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Matthew Lee Willis on 1 October 2009 (2 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2005New secretary appointed (2 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page)
28 November 2003Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
1 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 1999Nc inc already adjusted 14/07/99 (1 page)
3 August 1999Nc inc already adjusted 14/07/99 (1 page)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page)
13 November 1996Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)