Company NameFIXA Services Ltd
DirectorEdward George Brown
Company StatusActive
Company Number07117002
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 4 months ago)
Previous NameBlue Play And Music Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Edward George Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Edith Road
Selhurst
London
SE25 5PQ
Director NameMr James Richard Thompson Alexander
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cleveland Road
New Malden
Surrey
KT3 3QQ
Director NameMrs Susannah Margaret Alexander
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cleveland Road
New Malden
Surrey
KT3 3QQ
Secretary NameJackson-Scott Associates Ltd (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence Address100 Gilders Rd
Chessington
Surrey
KT9 2AN

Location

Registered Address133 Ross Road
London
SE25 6TW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Edward George Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£4,378
Cash£1,010
Current Liabilities£6,446

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 January 2023Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN to 133 Ross Road London SE25 6TW on 12 January 2023 (1 page)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
26 October 2022Termination of appointment of Jackson-Scott Associates Ltd as a secretary on 16 November 2021 (1 page)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
11 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
13 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 May 2018Director's details changed for Mr Edward George Brown on 29 May 2018 (2 pages)
29 May 2018Change of details for Mr Edward George Brown as a person with significant control on 29 May 2018 (2 pages)
26 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page)
14 May 2010Company name changed blue play and music LTD\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed blue play and music LTD\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
14 May 2010Change of name notice (2 pages)
27 April 2010Termination of appointment of Susannah Alexander as a director (1 page)
27 April 2010Termination of appointment of Susannah Alexander as a director (1 page)
27 April 2010Appointment of Mr Edward George Brown as a director (2 pages)
27 April 2010Appointment of Mr Edward George Brown as a director (2 pages)
27 April 2010Termination of appointment of James Alexander as a director (1 page)
27 April 2010Termination of appointment of James Alexander as a director (1 page)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)