Company NameMixology Events Limited
DirectorsAlastair Charles Tatton and Stephen Robert Thompson
Company StatusActive
Company Number06910117
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alastair Charles Tatton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMr Alastair Charles Tatton
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Stephen Robert Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Contact

Websitemixologyevents.co.uk
Telephone020 80037982
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Alastair Charles Tatton
70.00%
Ordinary
30 at £1Stephen Thompson
30.00%
Ordinary

Financials

Year2014
Net Worth£147,086
Cash£101,175
Current Liabilities£133,143

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

3 May 2017Delivered on: 8 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
12 July 2023Change of details for Mrs Anna Tatton as a person with significant control on 3 April 2023 (2 pages)
4 July 2023Director's details changed for Mr Alastair Charles Tatton on 3 April 2023 (2 pages)
4 July 2023Change of details for Mr Alastair Charles Tatton as a person with significant control on 3 April 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
7 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
7 June 2022Director's details changed for Mr Stephen Robert Thompson on 13 November 2020 (2 pages)
7 June 2022Change of details for Mr Stephen Robert Thompson as a person with significant control on 13 November 2020 (2 pages)
20 May 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
14 September 2021Change of details for Mrs Anna Tatton as a person with significant control on 11 July 2021 (2 pages)
14 September 2021Change of details for Mr Alastair Charles Tatton as a person with significant control on 11 July 2021 (2 pages)
14 September 2021Director's details changed for Mr Alastair Charles Tatton on 11 July 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
21 August 2021Compulsory strike-off action has been discontinued (1 page)
20 August 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
18 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
20 October 2020Change of details for Mr Stephen Robert Thompson as a person with significant control on 16 October 2020 (2 pages)
20 October 2020Change of details for Mr Alastair Charles Tatton as a person with significant control on 16 October 2020 (2 pages)
20 October 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 20 October 2020 (1 page)
3 September 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 September 2020Notification of Anna Tatton as a person with significant control on 20 March 2020 (2 pages)
3 September 2020Notification of Sian Thompson as a person with significant control on 20 March 2020 (2 pages)
19 June 2019Current accounting period extended from 30 May 2019 to 29 November 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 May 2018 (14 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Director's details changed for Mr Alastair Charles Tatton on 30 April 2018 (2 pages)
10 August 2018Change of details for Mr Alastair Charles Tatton as a person with significant control on 30 April 2018 (2 pages)
10 August 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Resolutions
  • RES13 ‐ Rights/dividends 27/03/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2018Change of share class name or designation (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
21 November 2017Director's details changed for Mr Alastair Charles Tatton on 31 March 2016 (2 pages)
21 November 2017Director's details changed for Mr Alastair Charles Tatton on 31 March 2016 (2 pages)
21 November 2017Director's details changed for Mr Stephen Robert Thompson on 30 April 2013 (2 pages)
21 November 2017Director's details changed for Mr Stephen Robert Thompson on 30 April 2013 (2 pages)
21 November 2017Secretary's details changed for Mr Alastair Charles Tatton on 28 February 2013 (1 page)
21 November 2017Secretary's details changed for Mr Alastair Charles Tatton on 28 February 2013 (1 page)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
8 May 2017Registration of charge 069101170001, created on 3 May 2017 (23 pages)
8 May 2017Registration of charge 069101170001, created on 3 May 2017 (23 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(6 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 300
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 300
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 300
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 300
(4 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page)
1 July 2015Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page)
16 June 2015Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Director's details changed for Mr Stephen Robert Thompson on 19 May 2015 (2 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Director's details changed for Mr Alastair Charles Tatton on 19 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Alastair Charles Tatton on 19 May 2015 (2 pages)
16 June 2015Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page)
16 June 2015Director's details changed for Mr Stephen Robert Thompson on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 626a Holloway Road London N19 3PA United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 626a Holloway Road London N19 3PA United Kingdom on 28 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page)
9 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Registered office address changed from 98 Curtain Road London EC2A 3AF on 20 October 2010 (1 page)
20 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 October 2010Registered office address changed from 98 Curtain Road London EC2A 3AF on 20 October 2010 (1 page)
20 October 2010Director's details changed for Mr Alastair Charles Tatton on 19 May 2010 (2 pages)
20 October 2010Director's details changed for Mr Alastair Charles Tatton on 19 May 2010 (2 pages)
20 October 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Appointment of Stephen Robert Thompson as a director (3 pages)
23 April 2010Appointment of Stephen Robert Thompson as a director (3 pages)
23 April 2010Registered office address changed from 97a Westbourne Park Villas London W2 5ED on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 97a Westbourne Park Villas London W2 5ED on 23 April 2010 (2 pages)
19 May 2009Incorporation (16 pages)
19 May 2009Incorporation (16 pages)