Company NameMSIX Communications Limited
Company StatusActive
Company Number06665820
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)
Previous NameMCHI Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Bassett Road
London
W10 6JJ
Director NameJessica Jane Burley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 9 months after company formation)
Appointment Duration6 years
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Charlotte Building 17 Gresse Street
Number 6 Evelyn Yard Entrance
London
W1T 1QL
Director NameMs Karen Tracey Blackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Charlotte Building 17 Gresse Street
Number 6 Evelyn Yard Entrance
London
W1T 1QL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameMr Adrian Parris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rathbone Street
London
W1T 1NB
Director NameJared Colin Glanvill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Rathbone Street
London
W1T 1NB
Director NameMrs Helen McRae
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMindshare Central St. Giles
1 St. Giles High Street
London
WC2H 8AR
Director NameMr David Dorans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMindshare Central St Giles
1 St Giles High Street
London
WC2H 8AR
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nicholas Theakstone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Tom George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMs Charlotte Sabine Muriel Frijns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2020(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.msixagency.com/
Email address[email protected]
Telephone020 70799800
Telephone regionLondon

Location

Registered AddressThe Charlotte Building 17 Gresse Street
Number 6 Evelyn Yard Entrance
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£83,273,000
Gross Profit£4,216,000
Net Worth£619,000
Cash£2,460,000
Current Liabilities£20,121,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (9 months, 1 week ago)
Next Return Due20 August 2024 (3 months, 1 week from now)

Charges

3 April 2019Delivered on: 5 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (26 pages)
20 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
14 February 2023Appointment of Ms Lisa Victoria Humphreys as a director on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Scott Michael Clark as a director on 14 February 2023 (2 pages)
14 February 2023Termination of appointment of Karen Tracey Blackett as a director on 14 February 2023 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (26 pages)
20 September 2022Registered office address changed from 7 Rathbone Street London W1T 1LY England to The Charlotte Building 17 Gresse Street Number 6 Evelyn Yard Entrance London W1T 1QL on 20 September 2022 (1 page)
20 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (26 pages)
21 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Charlotte Sabine Muriel Frijns as a director on 21 September 2021 (1 page)
10 November 2020Full accounts made up to 31 December 2019 (26 pages)
17 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 June 2020Appointment of Ms Karen Tracey Blackett as a director on 10 June 2020 (2 pages)
22 May 2020Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 21 May 2020 (2 pages)
21 May 2020Termination of appointment of Tom George as a director on 21 May 2020 (1 page)
3 December 2019Satisfaction of charge 066658200001 in full (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 May 2019Registered office address changed from 15 Rathbone Street London W1T 1NB to 7 Rathbone Street London W1T 1LY on 20 May 2019 (1 page)
5 April 2019Registration of charge 066658200002, created on 3 April 2019 (12 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Nicholas Theakstone as a director on 1 May 2018 (1 page)
18 May 2018Appointment of Mr Tom George as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page)
11 May 2018Appointment of Mr David Graham as a director on 1 May 2018 (2 pages)
18 December 2017Termination of appointment of Drew Englebright as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Drew Englebright as a director on 18 December 2017 (1 page)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
23 February 2017Appointment of Mr Drew Englebright as a director on 13 February 2017 (2 pages)
23 February 2017Appointment of Mr Drew Englebright as a director on 13 February 2017 (2 pages)
23 February 2017Appointment of Mr Nicholas Theakstone as a director on 13 February 2017 (2 pages)
23 February 2017Appointment of Mr Nicholas Theakstone as a director on 13 February 2017 (2 pages)
27 January 2017Termination of appointment of Helen Mcrae as a director on 1 January 2017 (1 page)
27 January 2017Termination of appointment of Helen Mcrae as a director on 1 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 March 2016Termination of appointment of David Dorans as a director on 3 September 2015 (1 page)
18 March 2016Termination of appointment of David Dorans as a director on 3 September 2015 (1 page)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(8 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(8 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(8 pages)
7 August 2015Appointment of David Dorans as a director on 4 June 2015 (3 pages)
7 August 2015Appointment of David Dorans as a director on 4 June 2015 (3 pages)
7 August 2015Appointment of David Dorans as a director on 4 June 2015 (3 pages)
5 August 2015Appointment of Helen Mcrae as a director on 4 June 2015 (3 pages)
5 August 2015Appointment of Helen Mcrae as a director on 4 June 2015 (3 pages)
5 August 2015Appointment of Helen Mcrae as a director on 4 June 2015 (3 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
16 December 2014Registration of charge 066658200001, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 066658200001, created on 10 December 2014 (26 pages)
1 September 2014Termination of appointment of Adrian Parris as a director on 1 July 2014 (1 page)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Termination of appointment of Adrian Parris as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Adrian Parris as a director on 1 July 2014 (1 page)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Termination of appointment of Jared Glanvill as a director (1 page)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Termination of appointment of Jared Glanvill as a director (1 page)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(8 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(8 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
19 February 2013Registered office address changed from 7 Rathbone Street London W1T 1LY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 7 Rathbone Street London W1T 1LY on 19 February 2013 (1 page)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
19 July 2012Appointment of Mr Adrian Parris as a director (3 pages)
19 July 2012Appointment of Jared Glanvill as a director (2 pages)
19 July 2012Appointment of Jared Glanvill as a director (2 pages)
19 July 2012Appointment of Mr Adrian Parris as a director (3 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
31 May 2012Appointment of Jessica Jane Burley as a director (3 pages)
31 May 2012Appointment of Jessica Jane Burley as a director (3 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (2 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed mchi LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(3 pages)
22 February 2012Company name changed mchi LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(3 pages)
22 February 2012Change of name notice (2 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
21 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Appointment terminated secretary ovalsec LIMITED (1 page)
23 September 2008Appointment terminated secretary ovalsec LIMITED (1 page)
23 September 2008Director appointed jonathan peter hornby (3 pages)
23 September 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 2 temple back east bristol BS1 6EG (1 page)
23 September 2008Director appointed jonathan peter hornby (3 pages)
23 September 2008Appointment terminated director oval nominees LIMITED (1 page)
23 September 2008Director and secretary appointed peter walker (4 pages)
23 September 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 2 temple back east bristol BS1 6EG (1 page)
23 September 2008Director and secretary appointed peter walker (4 pages)
23 September 2008Appointment terminated director oval nominees LIMITED (1 page)
6 August 2008Incorporation (22 pages)
6 August 2008Incorporation (22 pages)