Company NameProdmix Limited
DirectorRafael Karam
Company StatusActive
Company Number09053180
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Rafael Karam
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Edith Grove
Chelsea
London
SW10 0NH

Location

Registered Address98 Edith Grove
Chelsea
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rafael Karam
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 May 2021 (2 pages)
18 September 2023Micro company accounts made up to 31 May 2022 (2 pages)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
14 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 April 2021Total exemption full accounts made up to 31 May 2019 (8 pages)
13 April 2021Change of details for Mr Rafael Karam as a person with significant control on 13 April 2021 (2 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
6 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
12 April 2015Registered office address changed from Flat 26, Chesterton House Ingrave Street London SW11 2UD England to 98 Edith Grove Chelsea London SW10 0NH on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Flat 26, Chesterton House Ingrave Street London SW11 2UD England to 98 Edith Grove Chelsea London SW10 0NH on 12 April 2015 (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)