MIX 107 FM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMIX 107 FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIX 107 FM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIX 107 FM LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of MIX 107 FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWAN FM LIMITEDNov 06, 2001Nov 06, 2001
    RADIO WYE LIMITEDJul 19, 1993Jul 19, 1993
    WYE FM LIMITEDSep 27, 1991Sep 27, 1991

    What are the latest accounts for MIX 107 FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for MIX 107 FM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIX 107 FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 519,800
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 519,800
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 519,800
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Annual return made up to Sep 05, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Annual return made up to Sep 05, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Termination of appointment of Radio Investments Limited as a director

    1 pagesTM01

    Who are the officers of MIX 107 FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615260001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    JACOBS, Michael Lawrence
    Comino
    Linnet Close Booker
    HP12 4QJ High Wycombe
    Buckinghamshire
    Secretary
    Comino
    Linnet Close Booker
    HP12 4QJ High Wycombe
    Buckinghamshire
    British82656850001
    WATERHOUSE, Ann Marguerite
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    Secretary
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    British67890250005
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUSTIN, Mark Jonathan
    5 Sheepcote Close
    HP9 1SX Beaconsfield
    Buckinghamshire
    Director
    5 Sheepcote Close
    HP9 1SX Beaconsfield
    Buckinghamshire
    EnglandBritish4632750002
    CASTLE, Roy
    Bearwood South Park
    SL9 8HQ Gerrards Cross
    Buckinghamshire
    Director
    Bearwood South Park
    SL9 8HQ Gerrards Cross
    Buckinghamshire
    British3968560001
    CURTIS, Jeffrey Donald
    5 East Drive
    Totteridge
    HP13 6JN High Wycombe
    Buckinghamshire
    Director
    5 East Drive
    Totteridge
    HP13 6JN High Wycombe
    Buckinghamshire
    British19615050001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglish135981330001
    GEORGE, Jill Frances
    107 Wrights Lane
    Prestwood
    HP16 0LB Great Missenden
    Buckinghamshire
    Director
    107 Wrights Lane
    Prestwood
    HP16 0LB Great Missenden
    Buckinghamshire
    British58792110002
    GOODEN, Keith Francis
    3 Cavendish Place
    BA1 2UB Bath
    Avon
    Director
    3 Cavendish Place
    BA1 2UB Bath
    Avon
    British40789210001
    HERON, David Leslie Norton
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    Director
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    British10373700001
    HOGBIN, Geoffrey Alan
    4 Greenridge
    Penn
    HP10 8DX High Wycombe
    Buckinghamshire
    Director
    4 Greenridge
    Penn
    HP10 8DX High Wycombe
    Buckinghamshire
    British38452920001
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Director
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    EnglandBritish53713800001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    JACOBS, Michael Lawrence
    Comino
    Linnet Close Booker
    HP12 4QJ High Wycombe
    Buckinghamshire
    Director
    Comino
    Linnet Close Booker
    HP12 4QJ High Wycombe
    Buckinghamshire
    United KingdomBritish82656850001
    JORDAN, Helen Marshall
    50 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    Director
    50 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    British31493710001
    KERR, Elisabeth
    6 Manor Court
    Horsington
    BA8 0ET Templecombe
    Somerset
    Director
    6 Manor Court
    Horsington
    BA8 0ET Templecombe
    Somerset
    British46973580004
    KERRIDGE, Peter John
    36 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    Director
    36 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    United KingdomBritish4994270003
    LEFTWICH, Walter Edward
    Lynchwood 16a Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    Lynchwood 16a Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    United KingdomBritish83280470001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MUIR, Andrew Forrester
    1 Cherry Orchard Court
    Spring Gardens Road
    HP13 7AJ High Wycombe
    Buckinghamshire
    Director
    1 Cherry Orchard Court
    Spring Gardens Road
    HP13 7AJ High Wycombe
    Buckinghamshire
    Australian76069120001
    PHILLIPS, Andrew John
    155 Amersham Road
    HP13 5AE High Wycombe
    Buckinghamshire
    Director
    155 Amersham Road
    HP13 5AE High Wycombe
    Buckinghamshire
    EnglandBritish31106180003
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    SEAMAN, Mark
    209 Warren Road
    Chelsfield
    BR6 6ES Orpington
    Kent
    Director
    209 Warren Road
    Chelsfield
    BR6 6ES Orpington
    Kent
    British38784740002
    THOMAS, Richard, Rev
    18 Eason Drive
    OX14 3YD Abingdon
    Oxfordshire
    Director
    18 Eason Drive
    OX14 3YD Abingdon
    Oxfordshire
    British56752510001
    THOMPSON, Alan Frederick
    1 Christie Close
    Liden
    SN3 6JJ Swindon
    Wiltshire
    Director
    1 Christie Close
    Liden
    SN3 6JJ Swindon
    Wiltshire
    British38922190001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    RADIO INVESTMENTS LIMITED
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    107613840001

    Does MIX 107 FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 01, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0