Company NameM6 Limited
DirectorJohn Joseph May
Company StatusActive
Company Number09494254
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Secretary NameCity & Westminster Corporate Finance Llp (Corporation)
StatusCurrent
Appointed11 December 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameDominique Einhorn
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Director NameMr Angus Charles Lovitt
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2015(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Broadwick Street
London
W1F 9QZ
Director NameMr Saul John Bowden
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Jermyn Street
London
SW1Y 6LX

Location

Registered Address50 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 17 March 2022 with updates (6 pages)
17 February 2022Termination of appointment of Dominique Einhorn as a director on 17 February 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
14 March 2021Secretary's details changed for City & Westminster Corporate Finance Llp on 12 March 2021 (1 page)
7 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2021Termination of appointment of Angus Charles Lovitt as a director on 1 February 2021 (1 page)
31 January 2021Termination of appointment of Saul John Bowden as a director on 1 December 2020 (1 page)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 August 2019Director's details changed for Dominique Einhorn on 8 August 2019 (2 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (7 pages)
11 December 2018Termination of appointment of Adrian Richard Thorpe Beeston as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Mr Saul John Bowden as a director on 11 December 2018 (2 pages)
11 December 2018Appointment of City & Westminster Corporate Finance Llp as a secretary on 11 December 2018 (2 pages)
11 December 2018Appointment of Mr John Joseph May as a director on 11 December 2018 (2 pages)
11 December 2018Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 50 Jermyn Street London SW1Y 6LX on 11 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Registered office address changed from 153 Coleherne Court London SW5 0DY to Salisbury House London Wall London EC2M 5PS on 25 April 2018 (1 page)
25 April 2018Confirmation statement made on 17 March 2018 with updates (6 pages)
25 April 2018Change of details for Mr Dominique Einhorn as a person with significant control on 16 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
30 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1,186.58
(5 pages)
30 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1,186.58
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,162.22
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,162.22
(5 pages)
26 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,116.22
(7 pages)
26 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,116.22
(7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/09/2015
(6 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/09/2015
(6 pages)
13 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,000.02
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,000.02
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,000.02
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(4 pages)
3 October 2015Appointment of Dominique Einhorn as a director on 30 June 2015 (3 pages)
3 October 2015Appointment of Dominique Einhorn as a director on 30 June 2015 (3 pages)
24 August 2015Appointment of Angus Lovitt as a director on 17 July 2015 (3 pages)
24 August 2015Appointment of Angus Lovitt as a director on 17 July 2015 (3 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,000.02
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,000.02
(4 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)