Company NameMix Media UK Limited
Company StatusDissolved
Company Number05050908
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnna Assuntina Venditti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NamePd Cosec Limited (Corporation)
StatusClosed
Appointed16 June 2008(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2021)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameHenry Albert James Badenhorst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr David Muniz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2007(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2010)
RoleCompany Director
Correspondence Address47 Park Road
London
W4 3EY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anna Assuntina Venditti
50.00%
Ordinary
50 at £1Henry Albert James Badenhorst
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,474
Cash£1,470
Current Liabilities£51,283

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 May 2012Director's details changed for Henry Albert James Badenhorst on 11 May 2012 (2 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Director's details changed for Henry Albert James Badenhorst on 10 August 2010 (2 pages)
6 August 2010Termination of appointment of David Muniz as a director (1 page)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 June 2008Secretary appointed pd cosec LIMITED (1 page)
30 June 2008Appointment terminated secretary m & n secretaries LIMITED (1 page)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
14 April 2008Director appointed mr david muniz (1 page)
11 April 2008Director's change of particulars / henry badenhorst / 09/04/2008 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 July 2007Ad 14/06/07-14/06/07 £ si [email protected]=99 £ ic 1/100 (1 page)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 May 2005Return made up to 20/02/05; full list of members (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 7TH floor, queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
14 June 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
20 February 2004Incorporation (16 pages)