London
SE20 8PD
Secretary Name | Mrs Mehak Duncan |
---|---|
Status | Current |
Appointed | 06 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit C, Franklin Road Industrial Estate 20 Frankli London SE20 8HW |
Director Name | Mr Jordan Samuel Nicholson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Unit C, Franklin Road Industrial Estate 20 Frankli London SE20 8HW |
Secretary Name | Sasha Cruz |
---|---|
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chestnut Grove Penge London SE20 8PD |
Director Name | Ms Bonita Answer Charles |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2015) |
Role | Arts Facilitator |
Country of Residence | England |
Correspondence Address | Flat 6 110 Samuel Street Woolwich SE18 5LL |
Director Name | Ms Sasha Cruz |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2016) |
Role | Personal Administrator |
Country of Residence | Britain |
Correspondence Address | 10 Bankfoot Road, Bromley Bankfoot Road Bromley BR1 5PP |
Director Name | Mr Jahziah Polidore |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2018) |
Role | Sound Engineer |
Country of Residence | Britain |
Correspondence Address | 46 Penge Road London SE25 4EX |
Director Name | Mr Richard Aikins |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2019) |
Role | Sound Practitioner |
Country of Residence | Britain |
Correspondence Address | 36a Yeoman Street Yeoman Street London SE8 5DT |
Secretary Name | Miss Abigail Adesoye |
---|---|
Status | Resigned |
Appointed | 17 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 March 2021) |
Role | Company Director |
Correspondence Address | Unit C, Franklin Road Industrial Estate 20 Frankli London SE20 8HW |
Director Name | Miss Abigail Desoye |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit C, Franklin Road Industrial Estate 20 Frankli London SE20 8HW |
Director Name | Mr Cairo Rosharn Parish-Small |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit C, Franklin Road Industrial Estate 20 Frankli London SE20 8HW |
Website | www.themixtapeprojectinyouthcommunity.org |
---|---|
Telephone | 07 751075055 |
Telephone region | Mobile |
Registered Address | Unit C, Franklin Road Industrial Estate 20 Franklin Road London SE20 8HW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
11 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 March 2023 | Application to strike the company off the register (1 page) |
4 October 2022 | Appointment of Mr Jordan Samuel Nicholson as a director on 4 October 2022 (2 pages) |
3 September 2022 | Secretary's details changed for Mrs Mehak Duncan on 3 September 2022 (1 page) |
3 September 2022 | Termination of appointment of Cairo Rosharn Parish-Small as a director on 3 September 2022 (1 page) |
10 August 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 June 2022 | Appointment of Mrs Mehak Duncan as a secretary on 6 June 2022 (2 pages) |
24 May 2022 | Termination of appointment of Abigail Desoye as a director on 24 May 2022 (1 page) |
28 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 November 2021 | Appointment of Mr Cairo Rosharn Parish-Small as a director on 1 November 2021 (2 pages) |
1 November 2021 | Company name changed tmp in youth community CIC\certificate issued on 01/11/21
|
14 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Appointment of Miss Abigail Desoye as a director on 22 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Abigail Adesoye as a secretary on 21 March 2021 (1 page) |
17 February 2021 | Appointment of Miss Abigail Adesoye as a secretary on 17 February 2021 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 September 2020 | Registered office address changed from Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE England to Unit C, Franklin Road Industrial Estate 20 Franklin Road London SE20 8HW on 29 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
15 January 2020 | Resolutions
|
29 November 2019 | Registered office address changed from Anerley Town Hall Anerley Road London SE20 8BD England to Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE on 29 November 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 May 2019 | Termination of appointment of Richard Aikins as a director on 17 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Jahziah Polidore as a director on 15 August 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
26 July 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
26 July 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
15 June 2016 | Termination of appointment of Sasha Cruz as a director on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
15 June 2016 | Termination of appointment of Sasha Cruz as a director on 15 June 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Appointment of Mr Richard Aikins as a director on 30 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Richard Aikins as a director on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Sasha Cruz as a secretary on 30 September 2015 (1 page) |
30 December 2015 | Termination of appointment of Sasha Cruz as a secretary on 30 September 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
15 April 2015 | Registered office address changed from 3 Chestnut Grove Penge London SE20 8PD to Anerley Town Hall Anerley Road London SE20 8BD on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 3 Chestnut Grove Penge London SE20 8PD to Anerley Town Hall Anerley Road London SE20 8BD on 15 April 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
26 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
26 March 2015 | Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
26 March 2015 | Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages) |
26 March 2015 | Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
26 February 2015 | Appointment of Mr Jahziah Polidore as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Jahziah Polidore as a director on 25 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page) |
18 August 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
9 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
9 July 2013 | Appointment of Ms Bonita Answer Charles as a director (2 pages) |
9 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
9 July 2013 | Director's details changed for Aaron Brynton Duncan on 21 April 2013 (2 pages) |
9 July 2013 | Appointment of Ms Bonita Answer Charles as a director (2 pages) |
9 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
9 July 2013 | Director's details changed for Aaron Brynton Duncan on 21 April 2013 (2 pages) |
7 June 2012 | Incorporation of a Community Interest Company (49 pages) |
7 June 2012 | Incorporation of a Community Interest Company (49 pages) |