MIX 96 LIMITED
Overview
| Company Name | MIX 96 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02747321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIX 96 LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is MIX 96 LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIX 96 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUCKS BROADCASTING LIMITED | Feb 26, 1993 | Feb 26, 1993 |
| HELPVOICE LIMITED | Sep 15, 1992 | Sep 15, 1992 |
What are the latest accounts for MIX 96 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MIX 96 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Max Richard Hailey as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Mrs Deidre Ann Ford as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MIX 96 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LTD | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 270106790001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 119137220004 | |||||||||
| AUBREY FLETCHER, Henry Egerton, Sir | Secretary | Town Hill Farm Dorton Road Chilton HP18 9NA Aylesbury Buckinghamshire | British | 22980850001 | ||||||||||
| FENNELL, Andrew Phillip | Secretary | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | English | 135981330001 | ||||||||||
| GILLIES, David | Secretary | Westfield High Street TN17 3EW Cranbrook Kent | British | 72136060001 | ||||||||||
| PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615470001 | |||||||||||
| SCHWARZ, Nathalie Esther | Secretary | Flat 10 28 Belsize Avenue NW3 4AU London | British | 59245010001 | ||||||||||
| WATERHOUSE, Ann Marguerite | Secretary | 32 Warelands RH15 9QD Burgess Hill West Sussex | British | 67890250002 | ||||||||||
| WELLS, Lynette Ann | Secretary | Little Croft Maple Walk TN39 4SN Bexhill On Sea East Sussex | British | 98242040001 | ||||||||||
| WOODS, Sian | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | British | 138145820001 | ||||||||||
| COPYSUBMIT LIMITED | Secretary | Sixth Floor 4 Carlton Gardens SW1Y 5AA London | 31516620001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AUBREY FLETCHER, Henry Egerton, Sir | Director | Town Hill Farm Dorton Road Chilton HP18 9NA Aylesbury Buckinghamshire | United Kingdom | British | 22980850001 | |||||||||
| DAVIES, Avril Cutland | Director | 15 Chequers Lane Pitstone LU7 9AG Aylesbury Bedfordshire | United Kingdom | British | 172660700001 | |||||||||
| DAVIES, Ian Alexander | Director | Park Farm Barn Topcroft NR35 2BE Bungay Suffolk | British | 58318990002 | ||||||||||
| FENNELL, Andrew Phillip | Director | Stanley Hill Avenue HP7 9BD Amersham 6 Buckinghamshire United Kingdom | United Kingdom | English | 135981330001 | |||||||||
| FLACK, Lydia | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | United Kingdom | British | 151253330001 | |||||||||
| FLANAGAN, Mark Simon | Director | 65 Butler Close Leckford Road OX2 6JQ Oxford | British | 69776160002 | ||||||||||
| HAILEY, Max Richard | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | England | British | 180526600002 | |||||||||
| HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | 29914990003 | |||||||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||||||
| LLOYD, Humphrey Alexander | Director | The Old Coach House Wycombe Road Studley Green HP14 3XB High Wycombe | British | 22345580004 | ||||||||||
| MACKENZIE, Alistair William | Director | 142 Widmore Road BR1 3BP Bromley | British | 38279630005 | ||||||||||
| MARSHALL, Roger John Walter | Director | Wayside Farm Billington LU7 9HH Leighton Buzzard Bedfordshire | British | 8347280001 | ||||||||||
| MORRIS ADAMS, Richard Egerton | Director | Leap Hill Brill HP18 9SB Aylesbury Buckinghamshire | England | British | 8234370001 | |||||||||
| OLDHAM, Sally Ann | Director | Lyle Cottage Chequers Lane Eversley RG27 0NT Basingstoke Hampshire | British | 25768940001 | ||||||||||
| PREECE, Andrew Richard | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | 158905700001 | |||||||||
| ROGERS, William James Gerald | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | England | British | 37957110009 | |||||||||
| SANDERSON, John | Director | 51 Carters Close Sherington MK16 9NW Newport Pagnell Buckinghamshire | British | 62016080004 | ||||||||||
| SORBY-FIRTH, Erika | Director | 45 Stanley Road SG2 0EE Stevenage Hertfordshire | British | 59119380001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| RADIO INVESTMENTS LIMITED | Director | 11 Duke Street HP13 6EE High Wycombe Buckinghamshire | 107613840001 |
Who are the persons with significant control of MIX 96 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ukrd Group Limited | Apr 06, 2016 | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIX 96 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 16, 2006 Delivered On Jun 29, 2006 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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