Company NameMinglcast Ltd
Company StatusDissolved
Company Number09215077
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
SIC 62012Business and domestic software development

Directors

Director NameMr Artem Kiselev
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Tyssen Street
London
E8 2PF
Secretary NameMr Artem Kiselev
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMinglcast Ltd Wayra 20 Air Street
London
W1B 5AN
Director NameMr Illia Kissin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Reliance Wharf Hertford Road
London
N1 5ET

Location

Registered AddressMinglcast Ltd Wayra
20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

98k at £0.001Artem Kiselev
98.00%
Ordinary
2k at £0.001Alexander Shelkovnikov
2.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Registered office address changed from 20 Minglcast Ltd Wayra Air Street London W1B 5AN England to Minglcast Ltd Wayra 20 Air Street London W1B 5AN on 30 November 2018 (1 page)
23 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
23 August 2018Director's details changed for Mr Artem Kiselev on 23 August 2018 (2 pages)
1 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 May 2018Registered office address changed from 4, 2 Tyssen Street London E8 2PF to 20 Minglcast Ltd Wayra Air Street London W1B 5AN on 4 May 2018 (1 page)
12 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 July 2017Resolutions
  • RES13 ‐ Convertible loan note agreement 30/06/2017
(13 pages)
10 July 2017Resolutions
  • RES13 ‐ Convertible loan note agreement 30/06/2017
(13 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 130.068
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 130.068
(4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2016Termination of appointment of Illia Kissin as a director on 22 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Illia Kissin as a director on 22 January 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
1 September 2015Appointment of Mr Illia Kissin as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Illia Kissin as a director on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Appointment of Mr Illia Kissin as a director on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)