London
EC2R 6AY
Director Name | Mr Thomas Murray Nixon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 59a St Jamess Street Brighton BN2 1QG |
Secretary Name | Rosie Jane Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Features Editor |
Correspondence Address | 84b Hereford Road London W2 5AL |
Director Name | Mr William John McInnes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Margery Road Hove BN3 7GQ |
Secretary Name | Mr Thomas Murray Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 59a St Jamess Street Brighton BN2 1QG |
Director Name | Mr Peter William Burden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE |
Director Name | Lasairfhiona Lawless |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE |
Director Name | Julian Miles Keyes Newby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE |
Director Name | Ms Jennifer Louise Lloyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | Lees House 21-23 Dyke Rd Brighton East Sussex BN1 3FE |
Director Name | Mr Max James St John |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-42 East Street Brighton East Sussex BN2 3RH |
Director Name | Mr Thomas Murray Nixon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor 39-42 East Street Brighton East Sussex BN1 1HL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.nixonmcinnes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Smith And Willimason 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £203,841 |
Cash | £134,011 |
Current Liabilities | £136,471 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lasairfhiona Lawless Peter Burden Classification: A registered charge Outstanding |
---|---|
9 September 2008 | Delivered on: 13 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 August 2018 | Registered office address changed from First Floor 39-42 East Street Brighton East Sussex BN1 1HL England to Smith and Willimason 25 Moorgate London EC2R 6AY on 30 August 2018 (2 pages) |
23 August 2018 | Resolutions
|
23 August 2018 | Appointment of a voluntary liquidator (4 pages) |
23 August 2018 | Statement of affairs (15 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 041167470002 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 041167470002 in full (1 page) |
8 May 2016 | Appointment of Mr Matthew Parkinson as a director on 6 May 2016 (2 pages) |
8 May 2016 | Termination of appointment of Thomas Murray Nixon as a secretary on 6 May 2016 (1 page) |
8 May 2016 | Termination of appointment of Thomas Murray Nixon as a secretary on 6 May 2016 (1 page) |
8 May 2016 | Termination of appointment of Thomas Murray Nixon as a director on 6 May 2016 (1 page) |
8 May 2016 | Appointment of Mr Matthew Parkinson as a director on 6 May 2016 (2 pages) |
8 May 2016 | Termination of appointment of Thomas Murray Nixon as a director on 6 May 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Thomas Murray Nixon on 1 July 2015 (2 pages) |
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Thomas Murray Nixon as a director on 31 December 2011 (1 page) |
9 February 2016 | Termination of appointment of Thomas Murray Nixon as a director on 31 December 2011 (1 page) |
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Thomas Murray Nixon on 1 July 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
9 April 2015 | Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from First Floor 39-42 East Street Brighton BN1 3FE to First Floor 39-42 East Street Brighton East Sussex BN1 1HL on 9 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Julian Miles Keyes Newby as a director on 20 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Julian Miles Keyes Newby as a director on 20 March 2015 (2 pages) |
21 January 2015 | Termination of appointment of Jennifer Louise Lloyd as a director on 31 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Jennifer Louise Lloyd as a director on 31 December 2014 (2 pages) |
20 December 2014 | Registration of charge 041167470002, created on 15 December 2014 (18 pages) |
20 December 2014 | Registration of charge 041167470002, created on 15 December 2014 (18 pages) |
12 December 2014 | Termination of appointment of Max James St John as a director on 28 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Max James St John as a director on 28 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
30 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Change of share class name or designation (2 pages) |
16 January 2014 | Appointment of Thomas Murray Nixon as a director (2 pages) |
16 January 2014 | Appointment of Thomas Murray Nixon as a director (2 pages) |
16 January 2014 | Appointment of Mr Max James St John as a director (2 pages) |
16 January 2014 | Appointment of Mr Max James St John as a director (2 pages) |
16 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Termination of appointment of William Mcinnes as a director (2 pages) |
25 October 2013 | Termination of appointment of William Mcinnes as a director (2 pages) |
17 September 2013 | Termination of appointment of Lasairfhiona Lawless as a director (2 pages) |
17 September 2013 | Termination of appointment of Lasairfhiona Lawless as a director (2 pages) |
25 July 2013 | Termination of appointment of Peter Burden as a director (2 pages) |
25 July 2013 | Termination of appointment of Peter Burden as a director (2 pages) |
11 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Registered office address changed from Lees House 21-23 Dyke Road Brighton East Sussex BN1 3FE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Lees House 21-23 Dyke Road Brighton East Sussex BN1 3FE on 19 November 2012 (1 page) |
29 February 2012 | Resolutions
|
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
29 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (10 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Appointment of Jennifer Louise Lloyd as a director (3 pages) |
24 June 2011 | Appointment of Jennifer Louise Lloyd as a director (3 pages) |
14 June 2011 | Appointment of Peter William Burden as a director (3 pages) |
14 June 2011 | Appointment of Julian Miles Keyes Newby as a director (2 pages) |
14 June 2011 | Appointment of Julian Miles Keyes Newby as a director (2 pages) |
14 June 2011 | Appointment of Peter William Burden as a director (3 pages) |
14 June 2011 | Appointment of Lasairfhiona Lawless as a director (3 pages) |
14 June 2011 | Appointment of Lasairfhiona Lawless as a director (3 pages) |
9 June 2011 | Change of share class name or designation (2 pages) |
9 June 2011 | Change of share class name or designation (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for William John Mcinnes on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Nixon on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Nixon on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Nixon on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for William John Mcinnes on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for William John Mcinnes on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Registered office address changed from Brighton Media Centre 21-22 Old Steine Brighton East Sussex BN1 1EL on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Brighton Media Centre 21-22 Old Steine Brighton East Sussex BN1 1EL on 19 November 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Ad 29/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 March 2009 | Ad 29/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 14 the droveway haywards heath west sussex RH16 1LL (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 14 the droveway haywards heath west sussex RH16 1LL (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 30 new road brighton east sussex BN1 1BN (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 30 new road brighton east sussex BN1 1BN (1 page) |
28 December 2005 | Return made up to 29/11/05; full list of members
|
28 December 2005 | Return made up to 29/11/05; full list of members
|
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members
|
6 December 2004 | Return made up to 29/11/04; full list of members
|
23 December 2003 | Return made up to 29/11/03; full list of members
|
23 December 2003 | Return made up to 29/11/03; full list of members
|
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2003 | Company name changed AIM23 LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed AIM23 LIMITED\certificate issued on 13/02/03 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
6 December 2002 | Return made up to 29/11/02; full list of members
|
6 December 2002 | Return made up to 29/11/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
6 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 39 ruskin road hove east sussex BN3 5HA (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 39 ruskin road hove east sussex BN3 5HA (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
19 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 32 eaton place kemp town brighton east sussex BN2 1EG (1 page) |
19 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 32 eaton place kemp town brighton east sussex BN2 1EG (1 page) |
19 December 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
29 November 2000 | Incorporation (10 pages) |
29 November 2000 | Incorporation (10 pages) |