London
W1S 4AP
Secretary Name | Mr Alastair Charles Tatton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Stephen Robert Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2010(11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Website | mixologyevents.co.uk |
---|---|
Telephone | 020 80037982 |
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Alastair Charles Tatton 70.00% Ordinary |
---|---|
30 at £1 | Stephen Thompson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,086 |
Cash | £101,175 |
Current Liabilities | £133,143 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Change of details for Mrs Anna Tatton as a person with significant control on 3 April 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Alastair Charles Tatton on 3 April 2023 (2 pages) |
4 July 2023 | Change of details for Mr Alastair Charles Tatton as a person with significant control on 3 April 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
7 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
7 June 2022 | Director's details changed for Mr Stephen Robert Thompson on 13 November 2020 (2 pages) |
7 June 2022 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 13 November 2020 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
14 September 2021 | Change of details for Mrs Anna Tatton as a person with significant control on 11 July 2021 (2 pages) |
14 September 2021 | Change of details for Mr Alastair Charles Tatton as a person with significant control on 11 July 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Alastair Charles Tatton on 11 July 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
21 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
18 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
20 October 2020 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 16 October 2020 (2 pages) |
20 October 2020 | Change of details for Mr Alastair Charles Tatton as a person with significant control on 16 October 2020 (2 pages) |
20 October 2020 | Registered 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 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 September 2020 | Notification of Anna Tatton as a person with significant control on 20 March 2020 (2 pages) |
3 September 2020 | Notification of Sian Thompson as a person with significant control on 20 March 2020 (2 pages) |
19 June 2019 | Current accounting period extended from 30 May 2019 to 29 November 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 May 2018 (14 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Director's details changed for Mr Alastair Charles Tatton on 30 April 2018 (2 pages) |
10 August 2018 | Change of details for Mr Alastair Charles Tatton as a person with significant control on 30 April 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 19 May 2018 with updates (6 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Resolutions
|
27 April 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
21 November 2017 | Director's details changed for Mr Alastair Charles Tatton on 31 March 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr Alastair Charles Tatton on 31 March 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr Stephen Robert Thompson on 30 April 2013 (2 pages) |
21 November 2017 | Director's details changed for Mr Stephen Robert Thompson on 30 April 2013 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Alastair Charles Tatton on 28 February 2013 (1 page) |
21 November 2017 | Secretary's details changed for Mr Alastair Charles Tatton on 28 February 2013 (1 page) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
8 May 2017 | Registration of charge 069101170001, created on 3 May 2017 (23 pages) |
8 May 2017 | Registration of charge 069101170001, created on 3 May 2017 (23 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 July 2015 | Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Stephen Robert Thompson on 19 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Alastair Charles Tatton on 19 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Alastair Charles Tatton on 19 May 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Mr Alastair Charles Tatton on 19 May 2015 (1 page) |
16 June 2015 | Director's details changed for Mr Stephen Robert Thompson on 19 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 626a Holloway Road London N19 3PA United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 626a Holloway Road London N19 3PA United Kingdom on 28 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Stephen Robert Thompson on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Alastair Charles Tatton on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Mr Alastair Charles Tatton on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Registered office address changed from 98 Curtain Road London EC2A 3AF on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Registered office address changed from 98 Curtain Road London EC2A 3AF on 20 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Alastair Charles Tatton on 19 May 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Alastair Charles Tatton on 19 May 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Appointment of Stephen Robert Thompson as a director (3 pages) |
23 April 2010 | Appointment of Stephen Robert Thompson as a director (3 pages) |
23 April 2010 | Registered office address changed from 97a Westbourne Park Villas London W2 5ED on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 97a Westbourne Park Villas London W2 5ED on 23 April 2010 (2 pages) |
19 May 2009 | Incorporation (16 pages) |
19 May 2009 | Incorporation (16 pages) |